Advanced company searchLink opens in new window

BARROW GAS STORAGE LIMITED

Company number 07293852

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2015 DS01 Application to strike the company off the register
25 Sep 2014 AA Accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
10 Sep 2013 AA Accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Simon Marc Wills as a director on 18 December 2012
03 Jan 2013 TM01 Termination of appointment of Graeme Stuart Collinson as a director on 18 December 2012
03 Jan 2013 AP01 Appointment of Nicola Margaret Carroll as a director on 18 December 2012
03 Jan 2013 TM01 Termination of appointment of Glenn Edwin Sibbick as a director on 18 December 2012
03 Jan 2013 AP02 Appointment of Centrica Directors Limited as a director on 18 December 2012
18 Jul 2012 AA Accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 Mar 2012 AP04 Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012
02 Mar 2012 TM02 Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012
21 Jul 2011 AA Accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010
19 Aug 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
02 Aug 2010 AP01 Appointment of Simon Marc Wills as a director
30 Jul 2010 AP01 Appointment of Glenn Edwin Sibbick as a director
30 Jul 2010 AP03 Appointment of Julia Hui Ching Foo as a secretary
27 Jul 2010 AP01 Appointment of Graeme Stuart Collinson as a director
21 Jul 2010 AD01 Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF on 21 July 2010