- Company Overview for HANNAH BARNFATHER+CO LIMITED (06399780)
- Filing history for HANNAH BARNFATHER+CO LIMITED (06399780)
- People for HANNAH BARNFATHER+CO LIMITED (06399780)
- Insolvency for HANNAH BARNFATHER+CO LIMITED (06399780)
- More for HANNAH BARNFATHER+CO LIMITED (06399780)
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) |
---|---|---|---|
30 Jul 2024 | AD01 | Registered office address changed from Suite 1.5 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 30 July 2024 | |
30 Jul 2024 | LIQ02 | Statement of affairs | |
30 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 May 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 31 August 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Sharon Hannah as a secretary on 1 December 2023 | |
21 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 November 2021 | |
18 Nov 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 November 2021 | |
26 Oct 2022 | AD01 | Registered office address changed from Suite 1.4, Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England to Suite 1.5 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR on 26 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
19 May 2022 | AA01 | Current accounting period extended from 31 May 2021 to 31 May 2022 | |
04 Feb 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 May 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Jun 2021 | PSC07 | Cessation of Christopher David Barnfather as a person with significant control on 31 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Christopher David Barnfather as a director on 31 May 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
04 Sep 2020 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to Suite 1.4, Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR on 4 September 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates |