- Company Overview for BARNES PACKAGING (BRAINTREE) LTD (01601949)
- Filing history for BARNES PACKAGING (BRAINTREE) LTD (01601949)
- People for BARNES PACKAGING (BRAINTREE) LTD (01601949)
- Charges for BARNES PACKAGING (BRAINTREE) LTD (01601949)
- More for BARNES PACKAGING (BRAINTREE) LTD (01601949)
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
|