Advanced company searchLink opens in new window

BARRY HOWARD HOMES (THF) LIMITED

Company number 04994662

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
23 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1
14 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 30 June 2009
08 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr Barry John Howard on 1 October 2009
06 Jul 2009 288b Appointment Terminated Director andrew whitmill
06 Jul 2009 288b Appointment Terminated Secretary andrew whitmill
06 May 2009 AA Full accounts made up to 30 June 2008
02 Mar 2009 288b Appointment Terminated Director william main
23 Dec 2008 363a Return made up to 15/12/08; full list of members
23 Dec 2008 190 Location of debenture register
23 Dec 2008 287 Registered office changed on 23/12/2008 from summer farm west haddon road crick northampton NN6 7SQ united kingdom
23 Dec 2008 287 Registered office changed on 23/12/2008 from the round tin barn victors barn brixworth northampton northamptonshire NN6 9DQ
23 Dec 2008 353 Location of register of members
03 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
10 Jan 2008 363a Return made up to 15/12/07; full list of members
15 Oct 2007 AA Full accounts made up to 31 December 2006
30 Aug 2007 288a New secretary appointed;new director appointed
30 Aug 2007 288b Secretary resigned;director resigned
22 Dec 2006 363s Return made up to 15/12/06; full list of members
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge