- Company Overview for BARROW & THOMAS LIMITED (08535301)
- Filing history for BARROW & THOMAS LIMITED (08535301)
- People for BARROW & THOMAS LIMITED (08535301)
- More for BARROW & THOMAS LIMITED (08535301)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
27 Mar 2019 | AA | Micro company accounts made up to 14 March 2019 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 14 March 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from Barrow & Thoams PO Box 53 Holsworthy EX22 9AU England to Barrow & Thomas PO Box 53 Holsworthy EX22 9AU on 20 March 2019 | |
20 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | AD01 | Registered office address changed from 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN England to Barrow & Thoams PO Box 53 Holsworthy EX22 9AU on 11 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Jordan Tsar Lakhpuri on 20 May 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 12a 25 - 28 Palmeira Square Hove East Sussex BN3 2JP to 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN on 23 November 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Jordan Tsar Lakhpuri on 1 March 2014 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Jordan Lakhpuri on 20 November 2014 |