Advanced company searchLink opens in new window

BARNEY HILL LTD

Company number 09916462

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 TM01 Termination of appointment of Pierre Blaine Morgan as a director on 23 November 2018
29 Oct 2018 AD01 Registered office address changed from Office 2B 2 Wilmslow Road Manchester M14 5TB United Kingdom to 2 Wilmslow Road Manchester M14 5TP on 29 October 2018
29 Oct 2018 TM01 Termination of appointment of David Wilson as a director on 14 September 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
03 Oct 2018 AP01 Appointment of Mr Pierre Blaine Morgan as a director on 12 March 2018
06 Aug 2018 AD01 Registered office address changed from Trafford House 5th Floor Fibre Cloud Chester Road Manchester M32 0RS England to Office 2B 2 Wilmslow Road Manchester M14 5TB on 6 August 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-10
04 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
04 Jan 2018 AA Total exemption small company accounts made up to 31 December 2016
07 Dec 2017 AP01 Appointment of Mr David Wilson as a director on 16 June 2016
07 Dec 2017 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2017 TM01 Termination of appointment of Aydan Ali as a director on 16 June 2016
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Trafford House 5th Floor Fibre Cloud Chester Road Manchester M32 0RS on 14 June 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-12
13 Jun 2016 AP01 Appointment of Mr Aydan Ali as a director on 12 June 2016
13 Jun 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 June 2016
15 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted