Advanced company searchLink opens in new window

BARRETT HASKINS DESIGNS LIMITED

Company number 03324687

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
03 Nov 2014 SH20 Statement by directors
03 Nov 2014 SH19 Statement of capital on 3 November 2014
  • GBP 2,000
03 Nov 2014 CAP-SS Solvency statement dated 30/09/14
03 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
18 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Matthew James Barrett on 30 November 2010
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Mr Matthew James Barrett on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Mr Adrian John Rigby on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Mr Jeffrey Leslie Haskins on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Mr Matthew James Barrett on 1 October 2009
04 Feb 2010 SH03 Purchase of own shares.
22 Jan 2010 AD01 Registered office address changed from Suite 3a Third Floor Becket House Vestry Road Sevenoaks Kent TN14 5EL on 22 January 2010
16 Jan 2010 TM01 Termination of appointment of Robert Ranson as a director