- Company Overview for BARRON ENTERPRISES LIMITED (00875571)
- Filing history for BARRON ENTERPRISES LIMITED (00875571)
- People for BARRON ENTERPRISES LIMITED (00875571)
- Charges for BARRON ENTERPRISES LIMITED (00875571)
- Insolvency for BARRON ENTERPRISES LIMITED (00875571)
- More for BARRON ENTERPRISES LIMITED (00875571)
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) |
---|---|---|---|
21 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
01 Sep 2021 | MR04 | Satisfaction of charge 5 in full | |
05 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from Fillybrook Quarr Gillingham SP8 5PA England to 2 the Crescent Taunton Somerset TA1 4EA on 18 July 2019 | |
16 Jul 2019 | LIQ01 | Declaration of solvency | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | PSC04 | Change of details for Mr Anthony Ivor Fownes Barron as a person with significant control on 29 September 2018 | |
04 Dec 2018 | PSC07 | Cessation of David Henry Barron as a person with significant control on 29 September 2018 | |
27 Nov 2018 | CONNOT | Change of name notice | |
13 Nov 2018 | AD01 | Registered office address changed from Alfreds Way Wincanton Business Park Wincanton Somerset BA9 9RU to Fillybrook Quarr Gillingham SP8 5PA on 13 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
02 Oct 2018 | PSC01 | Notification of David Henry Barron as a person with significant control on 6 April 2016 | |
01 Oct 2018 | MR04 | Satisfaction of charge 6 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
19 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
21 Jul 2017 | TM01 | Termination of appointment of Wallace Magee as a director on 21 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Peter Thomas Talbot as a director on 14 July 2017 |