Advanced company searchLink opens in new window

BARKER BROWN LIMITED

Company number 03895302

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
20 Dec 2017 PSC01 Notification of Sarah Jane Katherine Barker as a person with significant control on 6 April 2016
20 Dec 2017 CH01 Director's details changed for Sarah Jane Katherine Barker on 20 December 2017
20 Dec 2017 CH01 Director's details changed for Mr Nicolas Jerome Danton Brown on 20 December 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
04 Jul 2013 AD03 Register(s) moved to registered inspection location
04 Jul 2013 AD02 Register inspection address has been changed
23 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from Heritage House 34 North Cray Road, Bexley Kent DA5 3LZ on 19 December 2012
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Nicolas Jerome Danton Brown on 11 December 2011
15 Dec 2011 CH01 Director's details changed for Nicolas Jerome Danton Brown on 11 December 2011