Advanced company searchLink opens in new window

BARTON PRECISION ENGINEERS LIMITED

Company number 05934211

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
15 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 10,000
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
  • GBP 10,000
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
  • CONNOT ‐
19 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
21 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
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