Advanced company searchLink opens in new window

GEOFF BARNARD CONSULTING LTD

Company number 07959229

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 AA Micro company accounts made up to 31 August 2017
23 Jun 2017 AD01 Registered office address changed from Maritime House, Suite Golf 3 Basin Road North Hove BN41 1WR England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 23 June 2017
19 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 August 2017
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
22 Dec 2015 AD01 Registered office address changed from Maritime House, Suite Oscar 3 Basin Road North Hove BN41 1WR to Maritime House, Suite Golf 3 Basin Road North Hove BN41 1WR on 22 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Sep 2014 AD01 Registered office address changed from Unit 2 the Byres Wellingham Lane Lewes East Sussex BN8 5SN to Maritime House, Suite Oscar 3 Basin Road North Hove BN41 1WR on 11 September 2014
04 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Mr Geoffrey William Barnard on 29 October 2012
21 Mar 2013 CH03 Secretary's details changed for Mr Geoffrey William Barnard on 29 October 2012
14 Mar 2012 TM01 Termination of appointment of Geoffrey Barnard as a director
14 Mar 2012 AP01 Appointment of Mr Geoffrey William Barnard as a director
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted