- Company Overview for BARRY HOWARD HOLDINGS LIMITED (05649726)
- Filing history for BARRY HOWARD HOLDINGS LIMITED (05649726)
- People for BARRY HOWARD HOLDINGS LIMITED (05649726)
- More for BARRY HOWARD HOLDINGS LIMITED (05649726)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2013 | DS01 | Application to strike the company off the register | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | TM01 | Termination of appointment of Amanda Jane Howard as a director on 17 October 2012 | |
20 Nov 2012 | AP01 | Appointment of Mr Barry John Howard as a director on 17 October 2012 | |
17 May 2012 | TM01 | Termination of appointment of Barry John Howard as a director on 22 February 2012 | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Jan 2012 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
09 May 2011 | AP01 | Appointment of Amanda Howard as a director | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Barry John Howard on 1 October 2009 | |
10 Dec 2009 | AD02 | Register inspection address has been changed | |
06 Jul 2009 | 288b | Appointment Terminated Secretary andrew whitmill | |
06 May 2009 | AA | Accounts made up to 30 June 2008 | |
23 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from summer farm west haddon road crick northants NN6 7SQ | |
23 Dec 2008 | 353 | Location of register of members | |
23 Dec 2008 | 190 | Location of debenture register | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from the round tin barn victors barns northampton road brixworth northamptonshire NN6 9DQ |