- Company Overview for MARTIN BARNES LIMITED (01170718)
- Filing history for MARTIN BARNES LIMITED (01170718)
- People for MARTIN BARNES LIMITED (01170718)
- Insolvency for MARTIN BARNES LIMITED (01170718)
- More for MARTIN BARNES LIMITED (01170718)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2024 | |
08 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 8 August 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Cornbrash House Kirtlington Oxfordshire OX5 3HF to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 21 March 2023 | |
21 Mar 2023 | LIQ01 | Declaration of solvency | |
20 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Nicholas Martin Limer Barnes as a director on 5 February 2022 | |
21 Apr 2022 | PSC01 | Notification of Diana Marion Barnes as a person with significant control on 5 February 2022 | |
21 Apr 2022 | PSC07 | Cessation of Nicholas Martin Limer Barnes as a person with significant control on 5 February 2022 | |
21 Apr 2022 | PSC07 | Cessation of Martin Nicholas Limer Barnes as a person with significant control on 5 February 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | PSC04 | Change of details for Mr Nicholas Martin Limer Barnes as a person with significant control on 1 October 2021 | |
15 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Oct 2021 | PSC01 | Notification of Martin Nicholas Limer Barnes as a person with significant control on 1 October 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Nov 2017 | AP01 | Appointment of Mrs Katherine Emma Berryman as a director on 2 November 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |