Advanced company searchLink opens in new window

BARNWOOD PROPERTY GROUP LIMITED

Company number 00710238

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
09 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AD01 Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ United Kingdom on 20 August 2013
19 Aug 2013 4.70 Declaration of solvency
19 Aug 2013 600 Appointment of a voluntary liquidator
19 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-08-15
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to declare dividend 15/08/2013
14 Aug 2013 SH20 Statement by Directors
14 Aug 2013 SH19 Statement of capital on 14 August 2013
  • GBP 2,300,000
14 Aug 2013 CAP-SS Solvency Statement dated 14/08/13
14 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and cap redemption reserve cancelled 14/08/2013
16 May 2013 AP01 Appointment of Mr Robert Jeffrey Payne as a director on 3 May 2013
16 May 2013 TM01 Termination of appointment of Janet Christine Fuller as a director on 3 May 2013
26 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Carter Court 4 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom on 11 October 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AD01 Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on 23 August 2010
09 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
16 Oct 2009 AP01 Appointment of Mrs Janet Christine Fuller as a director