- Company Overview for BARHAMS SOMERSET LTD (06784749)
- Filing history for BARHAMS SOMERSET LTD (06784749)
- People for BARHAMS SOMERSET LTD (06784749)
- Charges for BARHAMS SOMERSET LTD (06784749)
- More for BARHAMS SOMERSET LTD (06784749)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | AD01 | Registered office address changed from Western House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Tolchards House Woodland Road Torquay TQ2 7AX on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
04 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Sep 2015 | MR01 | Registration of charge 067847490002, created on 23 September 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Marion Jose Wey as a director on 29 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Stephen Leslie Wey as a director on 29 May 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Marion Jose Wey as a secretary on 29 May 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr James Charles Mardell as a director on 29 May 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Western House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 16 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Steven Charles Mardell as a director on 29 May 2015 | |
29 May 2015 | MR04 | Satisfaction of charge 1 in full |