Advanced company searchLink opens in new window

BARNES DESIGN ARCHITECTURE LTD

Company number 07971048

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 MR04 Satisfaction of charge 079710480002 in full
17 Jan 2018 MR04 Satisfaction of charge 079710480001 in full
23 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
12 May 2017 MR01 Registration of charge 079710480001, created on 12 May 2017
12 May 2017 MR01 Registration of charge 079710480002, created on 12 May 2017
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Jun 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Jun 2013 CH01 Director's details changed for Mr Toby Simon Dudley Young on 28 September 2012
04 Sep 2012 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Rudgwick Horsham West Sussex RH12 3JJ United Kingdom on 4 September 2012
13 Jun 2012 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom on 13 June 2012
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
06 Mar 2012 AP01 Appointment of Mr Toby Simon Dudley Young as a director
06 Mar 2012 AP01 Appointment of Ms Kelly Michelle Robinson as a director
02 Mar 2012 TM01 Termination of appointment of Laurence Adams as a director
01 Mar 2012 NEWINC Incorporation