- Company Overview for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
- Filing history for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
- People for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
- Charges for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
- Insolvency for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
- More for BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED (02865561)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2012 | 4.43 | Notice of final account prior to dissolution | |
20 Feb 2007 | 287 | Registered office changed on 20/02/07 from: grant thornton uk LLP no 1 whitehall riverside whitehall road leeds west yorkshire LS1 4BN | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: century house ashley road hale cheshire WA15 9TG | |
11 Nov 2005 | COCOMP | Order of court to wind up | |
11 Nov 2005 | 2.33B | Notice of a court order ending Administration | |
10 Oct 2005 | 2.23B | Result of meeting of creditors | |
23 Sep 2005 | 2.17B | Statement of administrator's proposal | |
08 Sep 2005 | 287 | Registered office changed on 08/09/05 from: moorgate point moorgate road knowsley industrial park knowsley L33 7AZ | |
02 Sep 2005 | 2.12B | Appointment of an administrator | |
09 Nov 2004 | 395 | Particulars of mortgage/charge | |
01 Nov 2004 | 363s | Return made up to 25/10/04; full list of members | |
19 May 2004 | AA | Accounts for a medium company made up to 30 April 2003 | |
28 Nov 2003 | 363s | Return made up to 25/10/03; full list of members | |
04 Apr 2003 | AA | Accounts for a small company made up to 30 April 2002 | |
11 Feb 2003 | 363s | Return made up to 25/10/02; full list of members | |
16 Jan 2002 | 225 | Accounting reference date extended from 31/10/01 to 30/04/02 | |
06 Nov 2001 | 363s | Return made up to 25/10/01; full list of members | |
10 Jul 2001 | 395 | Particulars of mortgage/charge | |
02 Apr 2001 | 363s | Return made up to 25/10/00; full list of members | |
02 Apr 2001 | 363(287) |
Registered office changed on 02/04/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 02/04/01 |
19 Mar 2001 | 288a | New director appointed | |
19 Mar 2001 | AA | Accounts for a small company made up to 31 October 2000 | |
07 Mar 2001 | 288b | Director resigned | |
06 Mar 2001 | 287 | Registered office changed on 06/03/01 from: crook house coopers lane, heskin chorley lancashire PR7 5PU |