Advanced company searchLink opens in new window

BARNSNAPE DEVELOPMENTS LIMITED

Company number 06383549

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 25,000
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
24 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
03 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
21 Apr 2010 AD01 Registered office address changed from Unit 1 Canvass House 25 Queen Elizabeth Street London SE1 2NL on 21 April 2010
15 Jan 2010 AA Total exemption full accounts made up to 30 September 2008
14 Jan 2010 TM02 Termination of appointment of Tyrolese (Secretarial) Limited as a secretary
25 Nov 2009 AP03 Appointment of Nigel Grenville Williams as a secretary
25 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 CERTNM Company name changed phanero services LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-09-28
23 Nov 2009 CONNOT Change of name notice
11 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-21
27 Sep 2009 288b Appointment terminated director robin greenlees
27 Sep 2009 288a Director appointed veronica williams
27 Sep 2009 287 Registered office changed on 27/09/2009 from 66 lincolns inn fields london WC2A 3LH
14 Oct 2008 363a Return made up to 27/09/08; full list of members
23 Jul 2008 88(2) Ad 15/07/08\gbp si 24998@1=24998\gbp ic 2/25000\