- Company Overview for BARNCREST NO. 241 LIMITED (06468772)
- Filing history for BARNCREST NO. 241 LIMITED (06468772)
- People for BARNCREST NO. 241 LIMITED (06468772)
- More for BARNCREST NO. 241 LIMITED (06468772)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
31 Mar 2009 | 190 | Location of debenture register | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from marketing house bear street barnstaple devon EX32 7BZ | |
31 Mar 2009 | 353 | Location of register of members | |
30 Mar 2009 | 288c | Secretary's Change of Particulars / andrew coates / 10/01/2009 / HouseName/Number was: , now: little glenmore; Street was: the old shippen, now: roborough; Area was: webbery barton, now: ; Post Town was: bideford, now: winkleigh; Post Code was: EX39 7PU, now: EX19 8TE; Country was: , now: united kingdom | |
10 Mar 2008 | 288b | Appointment Terminated Director foot anstey sargent incorporations LIMITED | |
05 Mar 2008 | 288b | Appointment Terminated Director and Secretary foot anstey sargent secretarial LIMITED | |
03 Mar 2008 | 288a | Secretary appointed andrew clive coates | |
03 Mar 2008 | 288a | Director appointed martin keith furse seymour | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from senate court southernhay gardens exeter devon EX1 1NT | |
27 Feb 2008 | 88(2) | Ad 25/02/08 gbp si 1@1=1 gbp ic 1/2 | |
10 Jan 2008 | NEWINC | Incorporation |