Advanced company searchLink opens in new window

BARTLETON LIMITED

Company number 08538941

Filter by category

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
23 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2018 CS01 Confirmation statement made on 21 May 2018 with updates
22 Aug 2018 PSC01 Notification of Michiel Smelts as a person with significant control on 1 August 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Nov 2017 AD01 Registered office address changed from 2 Gladstone Road Chester CH1 4BY to 33 Cathedral Road Cardiff CF11 9HB on 9 November 2017
04 Oct 2017 AD01 Registered office address changed from PO Box 4385 08538941: Companies House Default Address Cardiff CF14 8LH to 2 Gladstone Road Chester CH1 4BY on 4 October 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 AP01 Appointment of Mr Michiel Smelts as a director on 1 January 2017
20 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 January 2017
20 Apr 2017 TM02 Termination of appointment of Paul Hamilton as a secretary on 1 January 2017
30 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08538941: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015