Advanced company searchLink opens in new window

BARNHAM RELIABLE LTD

Company number 09613340

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
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
16 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Sep 2020 AP01 Appointment of Mr Hugh Gordon as a director on 1 September 2020
18 Sep 2020 PSC01 Notification of Hugh Gordon as a person with significant control on 1 September 2020
18 Sep 2020 PSC07 Cessation of Robert Kenneth Hough as a person with significant control on 1 September 2020
18 Sep 2020 TM01 Termination of appointment of Robert Kenneth Hough as a director on 1 September 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
30 Dec 2019 AD01 Registered office address changed from 42 Mollyfair Close Ryton NE40 4UZ United Kingdom to 73 High Street Northampton NN6 6LF on 30 December 2019
30 Dec 2019 PSC01 Notification of Robert Hough as a person with significant control on 16 December 2019
30 Dec 2019 PSC07 Cessation of Christopher Scatchard as a person with significant control on 16 December 2019
30 Dec 2019 AP01 Appointment of Mr Robert Hough as a director on 16 December 2019
30 Dec 2019 TM01 Termination of appointment of Christopher Scatchard as a director on 16 December 2019
20 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
28 Mar 2019 AD01 Registered office address changed from 91, Mort Road Ilford IG1 2SY England to 42 Mollyfair Close Ryton NE40 4UZ on 28 March 2019
27 Mar 2019 PSC01 Notification of Christopher Scatchard as a person with significant control on 19 March 2019
27 Mar 2019 PSC07 Cessation of Florin Mihai Mnerie as a person with significant control on 19 March 2019
27 Mar 2019 TM01 Termination of appointment of Florin Mihai Mnerie as a director on 19 March 2019
27 Mar 2019 AP01 Appointment of Mr Christopher Scatchard as a director on 19 March 2019
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jul 2018 PSC04 Change of details for Mr Florin Mihai Mnerie as a person with significant control on 14 June 2018
26 Jul 2018 AD01 Registered office address changed from 97 Mortlake Road Ilford IG1 2SY England to 91, Mort Road Ilford IG1 2SY on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Florin Mihai Mnerie on 14 June 2018