Advanced company searchLink opens in new window

BARNABY STEWART BUILT ENVIRONMENT LIMITED

Company number 11247114

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 100