Advanced company searchLink opens in new window

BARR HOMES LIMITED

Company number SC144002

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
19 Jun 2017 AD01 Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jun 2015 TM01 Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
14 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
02 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
13 Jan 2014 AP03 Appointment of Miss Leanne Milligan as a secretary
13 Jan 2014 TM02 Termination of appointment of Ronald Macdonald as a secretary
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
27 Mar 2013 AP03 Appointment of Mr Ronald Sutherland Macdonald as a secretary
27 Mar 2013 TM02 Termination of appointment of Wilma Casey as a secretary
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
29 Apr 2011 CH01 Director's details changed for Mr Stephen Andrew Samuel Hamill on 29 April 2011
29 Apr 2011 CH01 Director's details changed for Mr William Francis Philip Cheevers on 29 April 2011
29 Apr 2011 CH03 Secretary's details changed for Mrs Wilma Jane Casey on 29 April 2011