THE BARN STOVES AND FIREPLACES LIMITED
Status | DISSOLVED |
Company No. | 04046009 |
Category | Private Limited Company |
Incorporated | 02 Aug 2000 |
Age | 23 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2023 |
Years | 1 year, 1 month, 7 days |
SUMMARY
THE BARN STOVES AND FIREPLACES LIMITED is an dissolved private limited company with number 04046009. It was incorporated 23 years, 10 months, 6 days ago, on 02 August 2000 and it was dissolved 1 year, 1 month, 7 days ago, on 01 May 2023. The company address is Kestrel House Kestrel House, Maidstone, ME15 6LU, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-01
Documents
Liquidation voluntary statement of affairs
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: 1 Forstal Road Aylesford Kent ME20 7AU United Kingdom
Change date: 2021-07-19
New address: Kestrel House Knightrider Street Maidstone Kent ME15 6LU
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cheryl Knight
Change date: 2020-04-27
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-27
Psc name: Mr Jason Knight
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Knight
Change date: 2020-04-27
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Knight
Change date: 2020-04-27
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: Unit 17 the Glenmore Centre, Moat Way Sevington Ashford Kent TN24 0TL England
New address: 1 Forstal Road Aylesford Kent ME20 7AU
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Jul 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Knight
Notification date: 2019-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Knight
Change date: 2019-06-21
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Knight
Change date: 2019-06-21
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cheryl Knight
Change date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
New address: Unit 17 the Glenmore Centre, Moat Way Sevington Ashford Kent TN24 0TL
Old address: Otterpool Manor Otterpool Lane Sellindge Kent TN25 6DB
Change date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Mortgage satisfy charge full
Date: 10 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change person director company with change date
Date: 12 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Jason Knight
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 24 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date
Date: 17 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cheryl Knight
Documents
Termination secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Knight
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Legacy
Date: 21 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Certificate change of name company
Date: 24 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed off the rail LIMITED\certificate issued on 24/01/07
Documents
Legacy
Date: 18 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/01/07--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 06/06/06 from: grove bridge house barrow hill, sellindge ashford kent TN25 6JR
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Resolution
Date: 10 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/08/03--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/07/01
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: milroy house sayers lane tenterden kent TN30 6BW
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 MANNIN ROAD,ROMFORD,RM6 4PT
Number: | 10175739 |
Status: | ACTIVE |
Category: | Private Limited Company |
620 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HW
Number: | 11620180 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATTERS COTTAGE 1C HILL VIEW ROAD,TONBRIDGE,TN11 9DB
Number: | 04701495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS TELFORD SCHOOL,TELFORD,TF3 4NW
Number: | 05978522 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PC MECHANICAL MANAGEMENT LIMITED
ASH LEIGH FERRY BOAT LANE,DONCASTER,DN12 4LB
Number: | 10230845 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 DAN YR ARDD,CAERPHILLY,CF83 1TS
Number: | 11079923 |
Status: | ACTIVE |
Category: | Private Limited Company |