Advanced company searchLink opens in new window

BARNSLEY MACHINERY GROUP LIMITED

Company number 04238387

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)
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
  • GBP 100,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22