- Company Overview for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
- Filing history for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
- People for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
- Charges for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
- Insolvency for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
- More for BARNABY STEWART SENIOR EXECUTIVE SEARCH LIMITED (08352262)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
18 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | AD01 | Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG to C/O Leonard Curtis Unit 13 Kingsway House Kingsway Tvte Gateshead NE11 0HW on 5 January 2022 | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | TM01 | Termination of appointment of John Craig Lever as a director on 1 November 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
23 Dec 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Feb 2017 | MR04 | Satisfaction of charge 083522620001 in full | |
20 Jan 2017 | CH01 | Director's details changed for Mr John Craig Lever on 17 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates |