Advanced company searchLink opens in new window

BARINBROOK (CENTRAL) LIMITED

Company number 07453006

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)
06 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2015 2.35B Notice of move from Administration to Dissolution on 24 February 2015
03 Oct 2014 2.24B Administrator's progress report to 25 August 2014
02 Jul 2014 2.16B Statement of affairs with form 2.14B
01 May 2014 F2.18 Notice of deemed approval of proposals
15 Apr 2014 2.17B Statement of administrator's proposal
06 Mar 2014 AD01 Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 6 March 2014
05 Mar 2014 2.12B Appointment of an administrator
21 Feb 2014 CERTNM Company name changed akkeron hotels (corby) LIMITED\certificate issued on 21/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-21
06 Feb 2014 TM01 Termination of appointment of Nicholas David Townsend Crawley as a director on 1 February 2014
10 Dec 2013 TM01 Termination of appointment of Alan John Murray as a director on 10 December 2013
04 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
04 Dec 2013 AD02 Register inspection address has been changed from Hanbury Court Harris Business Park Stoke Prior Bromsgrove B60 4JJ United Kingdom
04 Dec 2013 CH01 Director's details changed for Mr James Stephen Brent on 20 September 2012
04 Dec 2013 AD01 Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 4 December 2013
02 Dec 2013 AA Full accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Dec 2012 AD02 Register inspection address has been changed from Room 114-115 Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR United Kingdom
29 Aug 2012 AA01 Current accounting period extended from 2 October 2012 to 31 December 2012
27 Aug 2012 AD01 Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames TW10 6RP England on 27 August 2012
17 Apr 2012 AA Full accounts made up to 2 October 2011
10 Apr 2012 AA01 Previous accounting period shortened from 30 November 2011 to 2 October 2011
28 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
28 Dec 2011 AD02 Register inspection address has been changed
29 Mar 2011 MISC Certificate of fact - name correction from akkeron (corby) LIMITED to akkeron hotels (corby) LIMITED.