Advanced company searchLink opens in new window

BARNEYS PLAYBARN LIMITED

Company number 05878275

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
26 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
22 Jul 2021 PSC04 Change of details for David Peter Eckersley as a person with significant control on 1 July 2021
22 Jul 2021 CH01 Director's details changed for David Peter Eckersley on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mrs Cheryl Dawn Eckersley on 1 July 2021
22 Jul 2021 CH03 Secretary's details changed for Mrs Cheryl Dawn Eckersley on 22 July 2021
22 Jul 2021 PSC04 Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 1 July 2021
22 Jul 2021 AD01 Registered office address changed from Scotlands Industrial Estate the Scotlands Coalville LE67 3JJ England to Chase End Main Street Snarestone Swadlincote DE12 7DB on 22 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 January 2021
15 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
04 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
23 Jul 2020 CH03 Secretary's details changed for Mrs Cheryl Dawn Eckersley on 23 July 2020
23 Jul 2020 CH01 Director's details changed for David Peter Eckersley on 23 June 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CH01 Director's details changed for David Peter Eckersley on 6 August 2018
06 Aug 2018 PSC04 Change of details for David Peter Eckersley as a person with significant control on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mrs Cheryl Dawn Eckersley on 6 August 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates