Advanced company searchLink opens in new window

BAROLO HOUSE LIMITED

Company number 07545892

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2014 4.68 Liquidators' statement of receipts and payments to 1 October 2014
11 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2013 AD01 Registered office address changed from F8/9 1St Floor 7 Water Street Liverpool Merseyside L2 0RD on 14 October 2013
07 Oct 2013 4.20 Statement of affairs with form 4.19
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AD01 Registered office address changed from 85 Trinity Road Bootle Liverpool Merseyside L20 3AZ on 19 March 2012
15 Sep 2011 AP01 Appointment of Lee James Mcpartland as a director
15 Sep 2011 TM01 Termination of appointment of Stephen Rice as a director
17 May 2011 AD01 Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 17 May 2011
08 Apr 2011 TM01 Termination of appointment of Stephen Rice as a director
08 Apr 2011 AP01 Appointment of Stephen Clarke Rice as a director
28 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)