Advanced company searchLink opens in new window

BARLEY HOUSE EDUCATION CONSULTANTS LTD

Company number 06622324

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
14 Jul 2011 CH03 Secretary's details changed for Miss Katherine Joan Chester on 13 July 2011
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mrs Susan Mary Butler on 1 October 2009
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 AD01 Registered office address changed from Primrose Cottage 5 the Bank Stoneleigh Coventry CV8 3DA on 8 October 2009
21 Jul 2009 363a Return made up to 17/06/09; full list of members
21 Jul 2009 288c Director's Change of Particulars / susan butler / 19/01/2009 / HouseName/Number was: ivy cottage, now: primrose cottage; Street was: allington, now: 5 the bank; Area was: , now: stoneleigh; Post Town was: chippenham, now: coventry; Region was: wiltshire, now: ; Post Code was: SN14 6LN, now: CV8 3DA; Country was: , now: uk
22 Apr 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
22 Jan 2009 287 Registered office changed on 22/01/2009 from ivy cottage allington SN14 6LN uk
26 Sep 2008 288a Secretary appointed katherine joan chester
01 Jul 2008 288a Director appointed mrs susan mary butler
01 Jul 2008 88(2) Ad 17/06/08 gbp si 1@1=1 gbp ic 1/2
17 Jun 2008 288b Appointment Terminated Director duport director LIMITED
17 Jun 2008 NEWINC Incorporation