Advanced company searchLink opens in new window

BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED

Company number 02865561

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)
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