Advanced company searchLink opens in new window

SUTTON BARNARD LIMITED

Company number 02959963

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 799
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Dec 2013 AP01 Appointment of Mr David Christopher Ross as a director on 2 December 2013
04 Dec 2013 AP01 Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013
04 Dec 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013
04 Dec 2013 TM02 Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013
04 Dec 2013 TM01 Termination of appointment of Paul Dominic Matson as a director on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013
12 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
10 Jul 2013 AUD Auditor's resignation
06 Jun 2013 AA Accounts made up to 31 August 2012
16 Apr 2013 TM01 Termination of appointment of Christopher Michael Giles as a director on 1 April 2013
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 TM01 Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012
13 Aug 2012 AUD Auditor's resignation
31 May 2012 AA Accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders