Advanced company searchLink opens in new window

BARNESFIELD ESTATES LIMITED

Company number 03626742

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
08 Oct 2015 CH01 Director's details changed for Shirley Mary Thomas on 26 February 2015
08 Oct 2015 CH01 Director's details changed for Alun Dufoo on 26 February 2015
08 Oct 2015 CH03 Secretary's details changed for Alun Dufoo on 26 February 2015
08 Oct 2015 AD01 Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6nd United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 October 2015
08 Oct 2015 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2015 RT01 Administrative restoration application
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 102
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
28 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
28 Oct 2010 CH03 Secretary's details changed for Alun Dufoo on 1 July 2010