Advanced company searchLink opens in new window

BARNES PACKAGING (BRAINTREE) LTD

Company number 01601949

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
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
25 May 2022 MR04 Satisfaction of charge 3 in full
25 May 2022 MR04 Satisfaction of charge 4 in full
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
30 Mar 2020 CH01 Director's details changed for Mr Andrew John Steggall on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Nicholas Jon Robinson on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Mark Andrew Holliday on 30 March 2020
30 Mar 2020 CH03 Secretary's details changed for Nicholas Jon Robinson on 30 March 2020
30 Mar 2020 PSC05 Change of details for Shr Business Holdings Limited as a person with significant control on 30 March 2020
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
10 Jul 2017 PSC02 Notification of Shr Business Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
05 Feb 2017 AD01 Registered office address changed from 2 Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF to 32 - 38 Hollands Road Haverhill Suffolk CB9 8PR on 5 February 2017
28 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 52