Advanced company searchLink opens in new window

THREE BARROWS MANAGED FORESTRY LIMITED

Company number 04145521

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)
20 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 January 2023
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
29 Jan 2021 AD01 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 29 January 2021
29 Jan 2021 LIQ01 Declaration of solvency
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2021 MR04 Satisfaction of charge 1 in full
22 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100