- Company Overview for BARNARD CONTRACTS (UK) LIMITED (07645391)
- Filing history for BARNARD CONTRACTS (UK) LIMITED (07645391)
- People for BARNARD CONTRACTS (UK) LIMITED (07645391)
- Insolvency for BARNARD CONTRACTS (UK) LIMITED (07645391)
- More for BARNARD CONTRACTS (UK) LIMITED (07645391)
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) |
---|---|---|---|
07 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2024 | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
22 Dec 2022 | LIQ02 | Statement of affairs | |
13 Dec 2022 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 December 2022 | |
13 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
04 Apr 2019 | PSC01 | Notification of Stephen Murray Pitt as a person with significant control on 1 August 2016 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Carl Edward Barnard as a director on 10 April 2017 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |