Advanced company searchLink opens in new window

BARWOOD GENERAL PARTNER 2012 LIMITED

Company number 08235733

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
31 Jan 2020 CH01 Director's details changed for Mr Stephen John Chambers on 13 January 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
14 Aug 2018 AA Accounts for a small company made up to 31 March 2018
14 Dec 2017 PSC05 Change of details for Barwood Capital Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD on 11 December 2017
13 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 13 October 2017
13 Oct 2017 PSC02 Notification of Barwood Capital Limited as a person with significant control on 6 April 2016
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
26 Jul 2017 AA Accounts for a small company made up to 31 March 2017
14 Mar 2017 MR01 Registration of charge 082357330002, created on 13 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Mar 2017 MR01 Registration of charge 082357330001, created on 13 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 Jul 2016 AA Full accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 March 2015
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
22 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
22 Oct 2014 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Jul 2014 AA Full accounts made up to 31 March 2014