- Company Overview for BARLIN (STONE) LIMITED (04683107)
- Filing history for BARLIN (STONE) LIMITED (04683107)
- People for BARLIN (STONE) LIMITED (04683107)
- More for BARLIN (STONE) LIMITED (04683107)
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 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2010 | DS01 | Application to strike the company off the register | |
08 Mar 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-03-08
|
|
08 Mar 2010 | CH01 | Director's details changed for Gregory Jack Peebles on 28 February 2010 | |
08 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | CH01 | Director's details changed for Mr Philip Matthew Jamieson on 28 February 2010 | |
08 Mar 2010 | TM01 | Termination of appointment of James Jamieson as a director | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 4 blackberry way woodseaves staffordshire ST20 0QZ | |
03 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
26 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / philip jamieson / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 211; Street was: 211 queens quay west, now: queens quay west; Area was: suite 915, now: suite 1007; Region was: ontario M5J 2M6, now: ontario; Post Code was: , now: M5J 2M6 | |
08 Sep 2007 | AA | Accounts made up to 31 March 2007 | |
28 Mar 2007 | 363s | Return made up to 02/03/07; full list of members | |
28 Mar 2007 | 288b | Director resigned | |
11 Aug 2006 | 288a | New director appointed | |
05 Jul 2006 | AA | Accounts made up to 31 March 2006 | |
21 Mar 2006 | 363s | Return made up to 02/03/06; full list of members | |
21 Mar 2006 | 363(288) |
Director's particulars changed
|
|
22 Sep 2005 | AA | Accounts made up to 31 March 2005 | |
22 Mar 2005 | 288b | Secretary resigned | |
22 Mar 2005 | 288a | New secretary appointed;new director appointed | |
22 Mar 2005 | 287 | Registered office changed on 22/03/05 from: 6 minnie close halmer end stoke on trent staffordshire ST7 8BY | |
08 Mar 2005 | 363s | Return made up to 02/03/05; full list of members |