Advanced company searchLink opens in new window

BARRIER HYDROBUOY LIMITED

Company number 06407416

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
30 Oct 2009 AD03 Register(s) moved to registered inspection location
30 Oct 2009 AD01 Registered office address changed from Pearl Buildings Stephenson Street Willington Quay Tyne & Wear NE28 6UE on 30 October 2009
30 Oct 2009 AD02 Register inspection address has been changed
30 Oct 2009 CH01 Director's details changed for Jonathan Guy Hunne Corbishley on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Robert Charles Freeman Bowles on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Alan Edward Nightingale on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Professor Terence Jeffrey Corbishley on 30 October 2009
13 Jul 2009 AA Accounts made up to 31 October 2008
02 Mar 2009 363a Return made up to 23/10/08; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from pearl buildings stephenson street willington quay tyne and wear NE28 6UE
27 Feb 2009 288c Director's Change of Particulars / jonathan corbishley / 01/02/2009 / HouseName/Number was: , now: the gables; Street was: the gables 24 haslemere road, now: 24 haslemere road
27 Aug 2008 288a Director appointed jonathan guy hunne corbishley
27 Aug 2008 288a Director appointed professor terence jeffrey corbishley
14 Aug 2008 288a Director appointed robert charles freeman bowles
05 Aug 2008 287 Registered office changed on 05/08/2008 from fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
05 Aug 2008 288a Director appointed alan edward nightingale
05 Aug 2008 288a Secretary appointed robert charles freeman bowles
27 May 2008 288b Appointment Terminated Secretary secretarial appointments LIMITED
27 May 2008 288b Appointment Terminated Director corporate appointments LIMITED
23 Oct 2007 NEWINC Incorporation