- Company Overview for BARNSNAPE DEVELOPMENTS LIMITED (06383549)
- Filing history for BARNSNAPE DEVELOPMENTS LIMITED (06383549)
- People for BARNSNAPE DEVELOPMENTS LIMITED (06383549)
- More for BARNSNAPE DEVELOPMENTS LIMITED (06383549)
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
|
|
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
|
|
23 Nov 2009 | CONNOT | Change of name notice | |
11 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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\ |