- Company Overview for BARRINGTON ENERGY GROUP LTD (07418533)
- Filing history for BARRINGTON ENERGY GROUP LTD (07418533)
- People for BARRINGTON ENERGY GROUP LTD (07418533)
- More for BARRINGTON ENERGY GROUP LTD (07418533)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | TM01 | Termination of appointment of David James Williams as a director on 17 December 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from One Caspian Point Pierhead Street Cardiff S Glam CF11 4DQ on 3 November 2011 | |
03 Nov 2011 | AR01 |
Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
24 Oct 2011 | CH01 | Director's details changed for Mr Philip Pels on 24 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Declan John Mackle on 24 October 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from Landmark House 17 Hanover Square Mayfair London W1S 1HU United Kingdom on 7 April 2011 | |
04 Mar 2011 | AP01 | Appointment of David James Williams as a director | |
25 Oct 2010 | NEWINC | Incorporation |