Advanced company searchLink opens in new window

THE TOBACCO BARN COMPANY LIMITED

Company number 07247722

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Aug 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 3
13 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
28 Jun 2010 AP01 Appointment of Martin Mace as a director
28 Jun 2010 AP01 Appointment of Gordon Hunter as a director
28 Jun 2010 AP01 Appointment of Richard Neil Berry as a director
28 Jun 2010 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 28 June 2010