- Company Overview for BARNSLEY MACHINERY GROUP LIMITED (04238387)
- Filing history for BARNSLEY MACHINERY GROUP LIMITED (04238387)
- People for BARNSLEY MACHINERY GROUP LIMITED (04238387)
- More for BARNSLEY MACHINERY GROUP LIMITED (04238387)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | TM01 | Termination of appointment of Michael Charles Smith as a director on 14 March 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Fairgate House 78 New Oxford Street 3 rd Floor London London WC1A 1HB on 16 February 2022 | |
20 Dec 2021 | AP01 | Appointment of Ms Marina Eden as a director on 20 December 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Kemp House 152-160 City Road London EC1V 2NX on 3 February 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
24 Sep 2018 | PSC01 | Notification of Rolands Dubrovskis as a person with significant control on 20 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr Michael Charles Smith as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 24 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB England to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Access Nominees Limited as a director on 24 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of Access Registrars Limited as a secretary on 24 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 24 May 2017 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|