Advanced company searchLink opens in new window

BARSTAPLE HOUSE LIMITED

Company number 07355177

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
28 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
10 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Feb 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
19 Feb 2015 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
26 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
08 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Timothy Gwyn-Jones on 24 August 2010
23 Sep 2011 CH01 Director's details changed for Mr Dominic Gwyn-Jones on 24 August 2010
12 Apr 2011 AP01 Appointment of Mr Rory William Michael Gleeson as a director
12 Apr 2011 TM01 Termination of appointment of John Sunley as a director
21 Sep 2010 AP01 Appointment of Mr John Bernard Sunley as a director
24 Aug 2010 NEWINC Incorporation