Advanced company searchLink opens in new window

BARONS FINANCE LIMITED

Company number 03984346

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 WU15 Notice of final account prior to dissolution
26 Jan 2023 WU07 Progress report in a winding up by the court
25 Jan 2023 AD01 Registered office address changed from The Cooper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 25 January 2023
24 Jan 2023 WU04 Appointment of a liquidator
02 Feb 2022 WU07 Progress report in a winding up by the court
27 Jan 2021 WU07 Progress report in a winding up by the court
06 Mar 2019 WU07 Progress report in a winding up by the court
09 Feb 2018 WU07 Progress report in a winding up by the court
15 Jul 2017 LIQ MISC Insolvency:liquidators annual progress report to 25/11/2016
22 Nov 2016 TM01 Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016
26 Jan 2016 LIQ MISC Insolvency:annual progress report for period up to 25/11/2015
30 Dec 2014 LIQ MISC Insolvency:liquidators annual progress report to 25/11/2014
05 Feb 2014 LIQ MISC Insolvency:annual progress report - brought down date 25TH november 2013
07 Dec 2012 AD01 Registered office address changed from 169 Perry Vale London SE23 2JD on 7 December 2012
03 Dec 2012 4.31 Appointment of a liquidator
09 Oct 2012 COCOMP Order of court to wind up
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AP02 Appointment of Societe Gopee Freres De Saint Pierre as a director
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders