Advanced company searchLink opens in new window

BARNES KAVELLE LIMITED

Company number 07932853

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
20 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Jul 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 20 July 2017
23 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
20 May 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 TM01 Termination of appointment of Neil Cornelius Mclaughlin as a director on 17 March 2016
20 May 2016 TM01 Termination of appointment of Ian Rickus Day as a director on 17 March 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 CH01 Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012
01 Apr 2016 CH01 Director's details changed for Mr Ian Rickus Day on 1 April 2016
09 Feb 2016 CH01 Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016
17 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Sep 2015 CH01 Director's details changed for Neil Cornelius Mclaughlin on 29 September 2015
26 May 2015 CH01 Director's details changed for Neil Cornelius Mclaughlin on 26 May 2015
15 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
04 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 May 2012 CH01 Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012