Advanced company searchLink opens in new window

BARNABY'S PLAYBARN LIMITED

Company number 06865116

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2017 AD01 Registered office address changed from 25 Rydal Grove Helsby Frodsham WA6 0ET to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 10 January 2017
08 Jan 2017 4.20 Statement of affairs with form 4.19
08 Jan 2017 600 Appointment of a voluntary liquidator
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2016 TM01 Termination of appointment of James Paul Lang as a director on 1 November 2011
17 Mar 2016 TM02 Termination of appointment of James Paul Lang as a secretary on 1 November 2015
17 Mar 2016 TM02 Termination of appointment of James Paul Lang as a secretary on 1 November 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 AD01 Registered office address changed from 25 Rydal Grove Helsby Frodsham WA6 0ET England to 25 Rydal Grove Helsby Frodsham WA6 0ET on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from 40 Old Hall Lane Elton Chester CH2 4NY to 25 Rydal Grove Helsby Frodsham WA6 0ET on 21 April 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2014 AD01 Registered office address changed from the Cottage, Back Lane Alvanley Frodsham Cheshire WA6 9AW United Kingdom on 28 February 2014
14 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders