- Company Overview for BARRY HOWARD HOMES (WALGRAVE) LIMITED (08589664)
- Filing history for BARRY HOWARD HOMES (WALGRAVE) LIMITED (08589664)
- People for BARRY HOWARD HOMES (WALGRAVE) LIMITED (08589664)
- Charges for BARRY HOWARD HOMES (WALGRAVE) LIMITED (08589664)
- More for BARRY HOWARD HOMES (WALGRAVE) LIMITED (08589664)
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
|