Advanced company searchLink opens in new window

BARROW NESBITT SUPERVISION LTD

Company number 02054575

Filter by category

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AP04 Appointment of Clifton Lane Clinic Ltd as a secretary on 23 October 2017
25 Oct 2017 TM01 Termination of appointment of Promod Kumar Bhatnagar as a director on 25 October 2017
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2017 AA Micro company accounts made up to 31 July 2016
22 Oct 2017 CS01 Confirmation statement made on 6 July 2017 with updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
13 Jul 2016 AA Micro company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 TM01 Termination of appointment of a director
12 Feb 2016 TM01 Termination of appointment of Tara Fitzsimons as a director on 29 November 2015
12 Feb 2016 AP01 Appointment of Mr Promod Kumar Bhatnagar as a director on 29 December 2015
13 Jul 2015 AA Micro company accounts made up to 31 July 2014
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Nov 2013 CH01 Director's details changed for Miss Tara Fitzsimons on 20 October 2013
27 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 1 Alan Road Manchester M20 4NQ United Kingdom on 16 April 2013