Advanced company searchLink opens in new window

THE BARN AT LICHFIELD LIMITED

Company number 04018521

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ02 Statement of affairs
03 Sep 2019 AD01 Registered office address changed from 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to 79 Caroline Street Birmingham B3 1UP on 3 September 2019
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
24 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
27 Jun 2017 PSC01 Notification of James Patrick Lawlor as a person with significant control on 19 June 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
14 Jul 2016 MR01 Registration of charge 040185210001, created on 14 July 2016
17 Mar 2016 CERTNM Company name changed colourtrend LTD\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 AP03 Appointment of Miss Lucy Lawlor as a secretary on 20 June 2015
24 Jun 2015 TM02 Termination of appointment of Tracey Jane Edwards as a secretary on 20 June 2015
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
04 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012