Advanced company searchLink opens in new window

BARROW & THOMAS LIMITED

Company number 08535301

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)
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
  • GBP 1
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
  • GBP 1
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