Advanced company searchLink opens in new window

BARNSIDE TRADING LIMITED

Company number NI070100

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 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
29 May 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
21 Oct 2014 4.69(NI) Statement of receipts and payments to 13 October 2014
22 Oct 2013 AD01 Registered office address changed from 123-125 Main Street Bangor Co Down BT20 4AE on 22 October 2013
22 Oct 2013 4.21(NI) Statement of affairs
22 Oct 2013 VL1 Appointment of a liquidator
22 Oct 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Nov 2011 TM01 Termination of appointment of Jason More as a director
10 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Kathryn Yvonne Gray on 6 August 2011
22 Jun 2011 AP01 Appointment of Mr Jason Alexander More as a director
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Kathryn Yvonne Gray on 6 August 2010
24 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 296(NI) Change of dirs/sec
06 Sep 2009 233(NI) Change of ARD
06 Sep 2009 295(NI) Change in sit reg add
06 Sep 2009 371S(NI) 06/08/09 annual return shuttle
13 Nov 2008 296(NI) Change of dirs/sec
02 Oct 2008 295(NI) Change in sit reg add