Advanced company searchLink opens in new window

BARBICAN MITRE COURT LIMITED

Company number 01040481

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
07 May 2019 CH03 Secretary's details changed for Susan Bryan on 3 May 2019
03 May 2019 CH03 Secretary's details changed for Susan Bryan on 2 May 2019
02 May 2019 CH01 Director's details changed for Susan Elizabeth Bryan on 2 May 2019
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
19 Sep 2017 PSC02 Notification of Plymouth Barbican Fine Arts Ltd as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,503
14 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,503
16 Sep 2014 TM01 Termination of appointment of Gwendolyn Sutherland Jones as a director on 22 July 2014
16 Sep 2014 CH01 Director's details changed for Susan Bryan on 25 November 2013
16 Sep 2014 CH03 Secretary's details changed for Susan Bryan on 25 November 2013
02 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,503
18 Sep 2013 TM01 Termination of appointment of Ian Sutherland Jones Deceased as a director
06 Feb 2013 AD01 Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 6 February 2013
05 Feb 2013 AD01 Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 5 February 2013