- Company Overview for BARRON AND CO. LIMITED (03069627)
- Filing history for BARRON AND CO. LIMITED (03069627)
- People for BARRON AND CO. LIMITED (03069627)
- Charges for BARRON AND CO. LIMITED (03069627)
- Insolvency for BARRON AND CO. LIMITED (03069627)
- More for BARRON AND CO. LIMITED (03069627)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
25 Jun 2013 | LIQ MISC | Insolvency:order of court appointing lisa jane hogg as liquidator of the company | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
25 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Aug 2012 | AD01 | Registered office address changed from 2 Broad Street Alresford Hampshire SO24 9AQ United Kingdom on 1 August 2012 | |
01 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 October 2010 | |
29 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
22 Oct 2010 | CH03 | Secretary's details changed for Stephen Paul Barron on 15 October 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Hedges, Parkstone Road Ropley Alresford Hampshire SO24 0EW on 21 October 2010 | |
16 Oct 2010 | AR01 |
Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-10-16
|
|
16 Oct 2010 | CH01 | Director's details changed for Mr Brian Harold Barron on 19 June 2010 | |
22 Sep 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
30 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
10 Jun 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
17 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Dec 2008 | 288b | Appointment terminated director jennifer barron | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 34 |