Advanced company searchLink opens in new window

BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED

Company number 06102204

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)
23 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
17 Sep 2015 4.20 Statement of affairs with form 4.19
17 Sep 2015 600 Appointment of a voluntary liquidator
17 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
27 Aug 2015 AD01 Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 August 2015
15 May 2015 TM01 Termination of appointment of James Mark Mcleod Weedon as a director on 13 May 2015
22 Apr 2015 AP01 Appointment of Mr Simon Lister Holte Houlston as a director on 27 March 2015
22 Apr 2015 AP01 Appointment of Charles Baker as a director on 27 March 2015
22 Apr 2015 AP01 Appointment of Mr Stuart Mcloughlin as a director on 27 March 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 21 June 2012
21 Jun 2012 AP01 Appointment of Mr James Mark Mcleod Weedon as a director
21 Jun 2012 TM01 Termination of appointment of Jonathan Houlston as a director
21 Jun 2012 TM01 Termination of appointment of Simon Houlston as a director
21 Jun 2012 AP03 Appointment of Mr Martin Bailey-Stead as a secretary