- Company Overview for BARWOOD CAPITAL (CPF2015) LIMITED (09509869)
- Filing history for BARWOOD CAPITAL (CPF2015) LIMITED (09509869)
- People for BARWOOD CAPITAL (CPF2015) LIMITED (09509869)
- Registers for BARWOOD CAPITAL (CPF2015) LIMITED (09509869)
- More for BARWOOD CAPITAL (CPF2015) LIMITED (09509869)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Richard William Bowen as a director on 18 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Oct 2021 | PSC05 | Change of details for Barwood Capital Limited as a person with significant control on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
31 Jan 2020 | CH01 | Director's details changed for Mr Stephen John Chambers on 13 January 2020 | |
05 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Joanna Avril Greenslade as a secretary on 6 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Stephen John Chambers as a secretary on 6 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
05 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
05 Apr 2018 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
21 Mar 2018 | PSC02 | Notification of Barwood Capital Limited as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |