- Company Overview for ANDREW E. BARNES LTD (05532509)
- Filing history for ANDREW E. BARNES LTD (05532509)
- People for ANDREW E. BARNES LTD (05532509)
- Charges for ANDREW E. BARNES LTD (05532509)
- Insolvency for ANDREW E. BARNES LTD (05532509)
- More for ANDREW E. BARNES LTD (05532509)
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) |
---|---|---|---|
12 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2023 | |
05 Aug 2023 | LIQ02 | Statement of affairs | |
20 Jul 2022 | AD01 | Registered office address changed from 15 Newland Lincoln LN1 1XG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 20 July 2022 | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
02 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
20 Feb 2019 | PSC01 | Notification of Andrew Keith Sewell as a person with significant control on 9 January 2018 | |
20 Feb 2019 | PSC07 | Cessation of Lindum Group Limited as a person with significant control on 9 January 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
12 Feb 2019 | AD02 | Register inspection address has been changed from High Gable House High Street Waddington Lincoln Lincs LN5 8PY England to 15 Newland Lincoln LN1 1XG | |
12 Feb 2019 | AD04 | Register(s) moved to registered office address 15 Newland Lincoln LN1 1XG | |
30 Jan 2019 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to 15 Newland Lincoln LN1 1XG on 30 January 2019 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
02 Feb 2018 | PSC02 | Notification of Lindum Group Limited as a person with significant control on 9 January 2018 | |
02 Feb 2018 | PSC02 | Notification of Brook & Mayo Limited as a person with significant control on 9 January 2018 |