Advanced company searchLink opens in new window

BARRINGTON HOUSE SOLUTIONS LIMITED

Company number 07052865

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-03-27
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
  • GBP 100
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