- 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) |
---|---|---|---|
01 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
13 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
13 May 2013 | CH01 | Director's details changed for Mr Steven Murray Pitt on 13 May 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Steven Murrey Pitt on 24 April 2013 | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AD01 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT England on 13 August 2012 | |
18 Jul 2012 | AP01 | Appointment of Mr Steven Murrey Pitt as a director | |
26 Jun 2012 | AD01 | Registered office address changed from 157 Tower Street Brightlingsea Colchester Essex CO7 0AW United Kingdom on 26 June 2012 | |
28 Apr 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
24 May 2011 | NEWINC | Incorporation |