Advanced company searchLink opens in new window

BARKER & LAYTON LIMITED

Company number 08226352

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 PSC07 Cessation of Ross Grant Layton as a person with significant control on 29 January 2020
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
23 Oct 2017 PSC04 Change of details for Mr Ross Grant Layton as a person with significant control on 23 October 2017
23 Oct 2017 PSC04 Change of details for Mrs Yvonne Marie Helen Barker-Layton as a person with significant control on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mrs Yvonne Maria Helen Barker-Layton on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mr Ross Grant Layton on 23 October 2017
19 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 24/09/2016
19 Oct 2017 RP04AR01 Second filing of the annual return made up to 24 September 2015
19 Oct 2017 RP04AR01 Second filing of the annual return made up to 24 September 2014
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Sep 2016 CS01 24/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 ( statement of capital, trading status of shares, shareholder information and PSC01 - person of significant control) was registered on 19/10/2017.
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 AD01 Registered office address changed from 29 Powlett Road Powlett Road Bath BA2 6QL to 18 the Chestertons Bathampton Bath BA2 6UH on 23 December 2015
28 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2017.