- Company Overview for BARONIAL DEVELOPMENTS (GOUROCK) LIMITED (SC498897)
- Filing history for BARONIAL DEVELOPMENTS (GOUROCK) LIMITED (SC498897)
- People for BARONIAL DEVELOPMENTS (GOUROCK) LIMITED (SC498897)
- More for BARONIAL DEVELOPMENTS (GOUROCK) LIMITED (SC498897)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Nov 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
26 Feb 2020 | PSC02 | Notification of Baronial Holdings Limited as a person with significant control on 14 November 2019 | |
26 Feb 2020 | PSC04 | Change of details for Mrs Jane Barrs as a person with significant control on 14 November 2019 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | SH08 | Change of share class name or designation | |
27 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 May 2018 | AD01 | Registered office address changed from Mansion House 1 Ardgowan Square Greenock Renfrewshire PA16 8NG United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Benjamin Barrs as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mrs Jane Barrs as a person with significant control on 2 May 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mrs Jane Barrs on 2 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Benjamin Barrs on 2 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
10 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
25 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-25
|