Advanced company searchLink opens in new window

BARROW AND HUDSON LIMITED

Company number 06865504

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
26 May 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
17 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from The Cross House Centre Crosshouse Road Southampton Hampshire SO14 5GZ to Unit 5C, Gp Centre, Yeoman Road Ringwood Hampshire BH24 3FF on 17 March 2019
15 Mar 2019 AA Micro company accounts made up to 30 September 2018
12 Apr 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AD01 Registered office address changed from 47 Dean Street 4Th Floor London W1D 5BE United Kingdom on 15 January 2013
14 Jan 2013 TM01 Termination of appointment of Steven Quigley as a director