Advanced company searchLink opens in new window

BARRY STEVENS DEVELOPMENTS LIMITED

Company number 05235479

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)
03 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 27 May 2010
03 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2009 4.20 Statement of affairs with form 4.19
10 Aug 2009 600 Appointment of a voluntary liquidator
10 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
10 Jul 2009 287 Registered office changed on 10/07/2009 from unit 7 winchester trade park easton lane winnall winchester SO23 7FA
26 Feb 2009 288a Secretary appointed mark stevens
26 Feb 2009 288b Appointment Terminated Director mark stevens
26 Feb 2009 288b Appointment Terminated Director clare rowe
26 Feb 2009 288b Appointment Terminated Director and Secretary madeleine stevens
23 Jan 2009 363a Return made up to 20/09/08; full list of members
23 Jan 2009 288c Director's Change of Particulars / mark stevens / 20/09/2008 / HouseName/Number was: , now: F96; Street was: 11 crummock road, now: oceana boulevard; Area was: , now: briton street; Post Town was: chandlers ford, now: southampton; Post Code was: SO53 4SG, now: SO14 3HU; Country was: , now: united kingdom
06 Jan 2009 AA Total exemption small company accounts made up to 30 September 2007
22 Dec 2007 363s Return made up to 20/09/07; no change of members
22 Dec 2007 363(287) Registered office changed on 22/12/07
01 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Dec 2006 288a New director appointed
22 Dec 2006 288a New director appointed
29 Sep 2006 363s Return made up to 20/09/06; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
28 Dec 2005 363s Return made up to 20/09/05; full list of members
28 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
28 May 2005 395 Particulars of mortgage/charge
22 Apr 2005 395 Particulars of mortgage/charge