- Company Overview for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
- Filing history for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
- People for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
- Charges for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
- Insolvency for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
- More for BARRY STEVENS DEVELOPMENTS LIMITED (05235479)
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
|
|
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 |