Advanced company searchLink opens in new window

POPPYSTAR LIMITED

Company number 02486495

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)
14 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
16 May 2011 4.70 Declaration of solvency
16 May 2011 600 Appointment of a voluntary liquidator
16 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-28
11 May 2011 AD01 Registered office address changed from Franklin's Gardens Weedon Road Northampton Northamptonshire NN5 5BG on 11 May 2011
22 Dec 2010 CERTNM Company name changed the barwell corporation LIMITED\certificate issued on 22/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-22
20 Dec 2010 TM01 Termination of appointment of Michael Paynter as a director
11 Oct 2010 AA01 Current accounting period extended from 30 April 2010 to 31 October 2010
14 Jul 2010 TM01 Termination of appointment of Leon Barwell as a director
06 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 250,000
05 Apr 2010 CH01 Director's details changed for Michael Thomas Gwynfor Paynter on 5 April 2010
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Apr 2009 363a Return made up to 25/03/09; full list of members
22 Apr 2009 288c Director and Secretary's Change of Particulars / leon barwell / 01/02/2009 / HouseName/Number was: , now: boughton hall; Street was: cleveland house, now: boughton park; Area was: the avenue dallington, now: boughton; Region was: , now: northamptonshire; Post Code was: NN5 7AJ, now: NN2 8SQ
24 Apr 2008 363a Return made up to 25/03/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
19 Apr 2007 363a Return made up to 25/03/07; full list of members
19 Apr 2007 288c Secretary's particulars changed;director's particulars changed
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Mar 2006 363a Return made up to 25/03/06; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005