- Company Overview for BARNABY'S PLAYBARN LIMITED (06865116)
- Filing history for BARNABY'S PLAYBARN LIMITED (06865116)
- People for BARNABY'S PLAYBARN LIMITED (06865116)
- Insolvency for BARNABY'S PLAYBARN LIMITED (06865116)
- More for BARNABY'S PLAYBARN LIMITED (06865116)
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
|
|
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
|
|
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
|
|
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 |