Advanced company searchLink opens in new window

BARWOOD LIMITED

Company number 03123814

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)
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
  • RES13 ‐ Cancel share prem a/c and capital erdemption reserve 30/01/2018
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
  • GBP 0.03
01 Feb 2018 CAP-SS Solvency Statement dated 30/01/18
01 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ £83749.33 cancelled from share prem a/c and £0.67 cancelled from capital redemption reserve 30/01/2018
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