- Company Overview for BARNABY STEWART BUILT ENVIRONMENT LIMITED (11247114)
- Filing history for BARNABY STEWART BUILT ENVIRONMENT LIMITED (11247114)
- People for BARNABY STEWART BUILT ENVIRONMENT LIMITED (11247114)
- More for BARNABY STEWART BUILT ENVIRONMENT LIMITED (11247114)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
05 Aug 2022 | AD01 | Registered office address changed from Hammerain House Hookstone Avenue Harrogate HG2 8ER England to Heron Springs Main Street Newton Kyme Tadcaster LS24 9LS on 5 August 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
14 Feb 2022 | AD01 | Registered office address changed from 6 Highcliffe Court Wetherby LS22 6RG England to Hammerain House Hookstone Avenue Harrogate HG2 8ER on 14 February 2022 | |
01 Nov 2021 | TM01 | Termination of appointment of John Craig Lever as a director on 1 November 2021 | |
01 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
03 Feb 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
04 Dec 2020 | PSC05 | Change of details for Ascent Board Level Executives Limited as a person with significant control on 4 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | TM01 | Termination of appointment of Alexander Fairfax Watson as a director on 4 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of John Parker as a director on 4 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | CC04 | Statement of company's objects | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
02 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Oct 2018 | PSC07 | Cessation of John Parker as a person with significant control on 19 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
20 Oct 2018 | AP01 | Appointment of Mr Alexander Fairfax Watson as a director on 19 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|