Advanced company searchLink opens in new window

BARTON HILL LIMITED

Company number 07097377

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2017 AD01 Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 6 March 2017
02 Feb 2017 AD01 Registered office address changed from Parsonage House Church Road Wanborough Wiltshire SN4 0BZ to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 2 February 2017
01 Feb 2017 4.70 Declaration of solvency
01 Feb 2017 600 Appointment of a voluntary liquidator
01 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AP01 Appointment of Mrs Michelle Adele Whittal as a director on 2 March 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Richard Marcus Whittal on 1 December 2010
22 Mar 2010 AD01 Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN United Kingdom on 22 March 2010
07 Dec 2009 NEWINC Incorporation