Advanced company searchLink opens in new window

ROUND BARNS LIMITED

Company number 06171429

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
16 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Caroline Deletra as a director on 6 December 2017
02 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
18 Feb 2016 TM02 Termination of appointment of Timothy Charles Mark Higginson as a secretary on 10 December 2015
18 Feb 2016 AP04 Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 10 December 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AP01 Appointment of Mr Andrew Benford Mason as a director on 2 September 2015
03 Sep 2015 TM01 Termination of appointment of Peter John Lawson as a director on 2 September 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 CH03 Secretary's details changed for Mr Timothy Charles Mark Higginson on 20 March 2015
31 Mar 2015 CH01 Director's details changed for Peter John Lawson on 20 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013