Advanced company searchLink opens in new window

BARCHESTER GREEN HOLDINGS LIMITED

Company number 06266338

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)
18 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
18 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Aug 2010 AD01 Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2 August 2010
13 Jul 2010 4.70 Declaration of solvency
13 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-01
13 Jul 2010 600 Appointment of a voluntary liquidator
27 Aug 2009 363a Return made up to 01/06/09; full list of members
28 Apr 2009 122 Gbp sr 80000@1
28 Apr 2009 122 Gbp sr 49000@1
03 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Sep 2008 122 Gbp sr 25000@1
25 Sep 2008 122 Gbp sr 6000@1
25 Sep 2008 122 Gbp sr 25000@1
25 Sep 2008 122 Gbp sr 6000@1
22 Sep 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
22 Sep 2008 288b Appointment Terminated Director rodney palmer
08 Sep 2008 363a Return made up to 01/06/08; full list of members
08 Sep 2008 288a Director appointed mr rodney kenneth george palmer
08 Sep 2008 287 Registered office changed on 08/09/2008 from somerset house, temple street birmingham west midlands B2 5DJ
05 Sep 2008 288b Appointment Terminated Director robin currie
05 Sep 2008 288a Director appointed mr robin james currie
05 Sep 2008 288a Director appointed mrs karen elaine griffiths
05 Sep 2008 288b Appointment Terminated Secretary shakespeares secretaries LIMITED
05 Sep 2008 288a Secretary appointed mrs karen elaine griffiths