Advanced company searchLink opens in new window

BARNWOODS LIMITED

Company number 06275645

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 TM01 Termination of appointment of Ronan Jennings as a director on 25 October 2019
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 SH20 Statement by Directors
10 Oct 2019 SH19 Statement of capital on 10 October 2019
  • GBP 1
10 Oct 2019 CAP-SS Solvency Statement dated 26/09/19
10 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2019 DS01 Application to strike the company off the register
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Jun 2017 AD02 Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
12 Jun 2017 AD04 Register(s) moved to registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
10 May 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Martin James Oliver on 28 November 2016
07 Dec 2016 CH01 Director's details changed for Mr Adam Robert Castleton on 28 November 2016
07 Dec 2016 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
07 Dec 2016 AD01 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AP01 Appointment of Mr Adam Robert Castleton as a director on 22 July 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 202
15 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 202