Advanced company searchLink opens in new window

KERSWELL BARTON LIMITED

Company number 09477682

Filter by category

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
22 Aug 2017 MR04 Satisfaction of charge 094776820001 in full
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Feb 2017 MR04 Satisfaction of charge 094776820002 in full
13 Jan 2017 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
27 Oct 2015 MR01 Registration of charge 094776820002, created on 23 October 2015
13 Oct 2015 AP01 Appointment of Mrs Janet Helen Joyce as a director on 13 October 2015
13 Aug 2015 MR01 Registration of charge 094776820001, created on 12 August 2015
08 Jul 2015 CH01 Director's details changed for Mr Martin Patrick Joyce on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Stephen Michael Joyce as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Matthew Charles Joyce as a director on 6 July 2015
09 Jun 2015 AD01 Registered office address changed from Parehayne Farm Colyton EX24 6SW United Kingdom to Smallwood Furzey Lane Beaulieu Brockenhurst Hampshire SO42 7WB on 9 June 2015
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 100