- Company Overview for BARRON AND CO. LEISURE LTD (04550235)
- Filing history for BARRON AND CO. LEISURE LTD (04550235)
- People for BARRON AND CO. LEISURE LTD (04550235)
- Charges for BARRON AND CO. LEISURE LTD (04550235)
- Insolvency for BARRON AND CO. LEISURE LTD (04550235)
- More for BARRON AND CO. LEISURE LTD (04550235)
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) |
---|---|---|---|
27 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2015 | |
23 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2014 | |
25 Jun 2013 | LIQ MISC | Insolvency:order of court appointing lisa jane hogg as liquidator of the company | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
25 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2013 | |
27 Apr 2012 | AD01 | Registered office address changed from 2 Broad Street Alresford Hampshire SO24 9AQ on 27 April 2012 | |
25 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2010 | AR01 |
Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
09 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Brain Harold Barron on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Stephen Paul Barron on 1 October 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
15 Jan 2009 | 288b | Appointment terminated director jennifer barron | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |