Advanced company searchLink opens in new window

R & S BARNETT LIMITED

Company number 05211199

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)
02 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
10 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2016 4.20 Statement of affairs with form 4.19
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
17 May 2016 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 17 May 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
27 Nov 2015 AD01 Registered office address changed from C/O Chy Nyverow Newham Road Truro Cornwall TR1 2DP to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 27 November 2015
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AP01 Appointment of Jayne Marie Brush as a director
02 Oct 2013 TM01 Termination of appointment of Sarah Barnett as a director
02 Oct 2013 TM02 Termination of appointment of Sarah Barnett as a secretary
02 Oct 2013 TM02 Termination of appointment of Sarah Barnett as a secretary
19 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
19 Sep 2013 CH01 Director's details changed for Mrs Sarah Jane Barnett on 19 August 2013
19 Sep 2013 CH03 Secretary's details changed for Mrs Sarah Jane Barnett on 19 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012