- Company Overview for BARRIER HYDROBUOY LIMITED (06407416)
- Filing history for BARRIER HYDROBUOY LIMITED (06407416)
- People for BARRIER HYDROBUOY LIMITED (06407416)
- More for BARRIER HYDROBUOY LIMITED (06407416)
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
|
|
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 |