- Company Overview for BARRINGTON HOUSE SOLUTIONS LIMITED (07052865)
- Filing history for BARRINGTON HOUSE SOLUTIONS LIMITED (07052865)
- People for BARRINGTON HOUSE SOLUTIONS LIMITED (07052865)
- Insolvency for BARRINGTON HOUSE SOLUTIONS LIMITED (07052865)
- More for BARRINGTON HOUSE SOLUTIONS LIMITED (07052865)
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) |
---|---|---|---|
24 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
24 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2012 | AD01 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 4 April 2012 | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | 4.70 | Declaration of solvency | |
04 Nov 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
04 Nov 2011 | CH01 | Director's details changed for Mrs Anne Louise Cowley on 22 October 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Miss Catherine Scott on 22 October 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Miss Catherine Scott on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Peter Francis Riley on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Jeremy Lester on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mrs Anne Louise Cowley on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Trevor Cook on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Michael Robert Bigley on 22 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Donald Frank Adams on 22 October 2010 | |
22 Oct 2009 | NEWINC | Incorporation |