- Company Overview for BARTON PRECISION ENGINEERS LIMITED (05934211)
- Filing history for BARTON PRECISION ENGINEERS LIMITED (05934211)
- People for BARTON PRECISION ENGINEERS LIMITED (05934211)
- Charges for BARTON PRECISION ENGINEERS LIMITED (05934211)
- Insolvency for BARTON PRECISION ENGINEERS LIMITED (05934211)
- More for BARTON PRECISION ENGINEERS LIMITED (05934211)
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) |
---|---|---|---|
26 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2014 | AD01 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014 | |
03 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
15 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2012 | AD01 | Registered office address changed from Barton Precision Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA United Kingdom on 25 January 2012 | |
24 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | TM01 | Termination of appointment of Stephen Walker as a director | |
11 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2009
|
|
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2010 | AP01 | Appointment of Mr Stephen Frederick Walker as a director | |
19 Dec 2009 | CERTNM |
Company name changed the penn group licensor LIMITED\certificate issued on 19/12/09
|
|
19 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2009 | AD01 | Registered office address changed from 21 Nightingale Walk Burntwood Staffordshire WS7 9QH United Kingdom on 14 November 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders |