Advanced company searchLink opens in new window

BARRY HOWARD HOMES (WALGRAVE) LIMITED

Company number 08589664

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Jun 2020 PSC02 Notification of Howard Homes Group Ltd as a person with significant control on 12 November 2018
29 Jun 2020 PSC07 Cessation of Barry Howard Llp as a person with significant control on 12 November 2018
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Sep 2018 AD01 Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW England to Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
03 Jul 2018 PSC02 Notification of Barry Howard Llp as a person with significant control on 16 January 2017
03 Jul 2018 PSC07 Cessation of Julian Mark Wiggins Hunt as a person with significant control on 16 January 2017
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 30 June 2017
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
15 Sep 2017 PSC01 Notification of Julian Mark Wiggins Hunt as a person with significant control on 6 April 2016
15 Sep 2017 AD01 Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW to 10 Bridge Street Northampton Northamptonshire NN1 1NW on 15 September 2017
16 Feb 2017 TM01 Termination of appointment of Julian Mark Wiggins Hunt as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Katherine Louise Hunt as a director on 15 February 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100