- Company Overview for BARWOOD LIMITED (03123814)
- Filing history for BARWOOD LIMITED (03123814)
- People for BARWOOD LIMITED (03123814)
- Charges for BARWOOD LIMITED (03123814)
- More for BARWOOD LIMITED (03123814)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
05 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
21 May 2020 | TM02 | Termination of appointment of Stephen John Chambers as a secretary on 19 May 2020 | |
21 Mar 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 4 Waterside Way Northampton NN4 7XD on 3 May 2018 | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Feb 2018 | PSC01 | Notification of Richard William Bowen as a person with significant control on 6 April 2016 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Alan James Rudge as a person with significant control on 6 April 2016 | |
05 Feb 2018 | PSC01 | Notification of Terence Philip Amos as a person with significant control on 6 April 2016 | |
01 Feb 2018 | SH20 | Statement by Directors | |
01 Feb 2018 | SH19 |
Statement of capital on 1 February 2018
|
|
01 Feb 2018 | CAP-SS | Solvency Statement dated 30/01/18 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 |