Advanced company searchLink opens in new window

BARRAUD HOLDINGS LIMITED

Company number 08489562

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Sep 2019 PSC02 Notification of Hilco International Holdings, Llc as a person with significant control on 3 September 2019
04 Sep 2019 PSC07 Cessation of Douglas-Fir Capital Partners Limited Partnership as a person with significant control on 3 September 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
06 Feb 2017 MR04 Satisfaction of charge 084895620003 in full
03 Nov 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
06 Jan 2015 MR01 Registration of charge 084895620003, created on 22 December 2014
29 Dec 2014 MR04 Satisfaction of charge 084895620002 in full
29 Dec 2014 MR04 Satisfaction of charge 084895620001 in full
13 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
22 Oct 2014 AA Full accounts made up to 28 December 2013
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
14 Oct 2013 MR01 Registration of charge 084895620001
14 Oct 2013 MR01 Registration of charge 084895620002