Advanced company searchLink opens in new window

MR JOHN BARNES DEVELOPMENTS LIMITED

Company number 05212618

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 SH20 Statement by Directors
20 May 2015 SH19 Statement of capital on 20 May 2015
  • GBP 500
20 May 2015 CAP-SS Solvency Statement dated 28/04/15
20 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/05/2015
24 Oct 2014 SH20 Statement by Directors
24 Oct 2014 SH19 Statement of capital on 24 October 2014
  • GBP 20,000
24 Oct 2014 CAP-SS Solvency Statement dated 02/10/14
24 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £30000 cancelled from share prem a/c 06/10/2014
02 Oct 2014 TM01 Termination of appointment of Nigel Terry Fee as a director on 1 October 2014
02 Oct 2014 TM01 Termination of appointment of Martin Ian Dack as a director on 1 October 2014
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
05 Sep 2014 CH04 Secretary's details changed
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Martin Ian Dack as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
10 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000