Advanced company searchLink opens in new window

BARRINGTON AYRE SPORT LIMITED

Company number 09942172

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
30 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 CS01 Confirmation statement made on 7 January 2019 with updates
17 Apr 2019 PSC04 Change of details for Mr Richard East as a person with significant control on 7 January 2019
17 Apr 2019 PSC07 Cessation of Thomas James Wharton as a person with significant control on 7 January 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AD01 Registered office address changed from 11-17 Market Place Cirencester Gloucestershire GL7 2PB England to Bowers Hill Farm Bowers Hill Badsey Evesham WR11 7HG on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Kate Mary Wharton as a secretary on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Thomas James Wharton as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Richard East as a director on 26 November 2018
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Oct 2018 PSC01 Notification of Richard East as a person with significant control on 7 April 2016
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-08
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted