Advanced company searchLink opens in new window

H (BARNSTAPLE) LIMITED

Company number 02047347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2014 SH19 Statement of capital on 7 January 2014
  • GBP 1,000
07 Jan 2014 SH19 Statement of capital
07 Jan 2014 SH20 Statement by directors
07 Jan 2014 CAP-SS Solvency statement dated 20/12/13
07 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2013 DS01 Application to strike the company off the register
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Emmett Mcevoy on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Mr Andrew John Mcdonald on 9 July 2013
26 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Emmett Mcevoy as a director
24 Apr 2012 TM01 Termination of appointment of Antony Smith as a director
17 Nov 2011 AP01 Appointment of Andrew Mcdonald as a director
17 Nov 2011 TM01 Termination of appointment of Suzanne Wise as a director
20 Oct 2011 CC04 Statement of company's objects
20 Oct 2011 CC02 Notice of removal of restriction on the company's articles
20 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 1 July 2011
10 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010