LITTLE BARWICK HOUSE LIMITED

Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset
StatusDISSOLVED
Company No.04495768
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution29 Feb 2024
Years2 months, 17 days

SUMMARY

LITTLE BARWICK HOUSE LIMITED is an dissolved private limited company with number 04495768. It was incorporated 21 years, 9 months, 22 days ago, on 26 July 2002 and it was dissolved 2 months, 17 days ago, on 29 February 2024. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2023

Action Date: 19 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Old address: Little Barwick House Barwick Village Yeovil Somerset BA22 9TD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Patricia Ford

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Harold Ford

Change date: 2010-07-26

Documents

View document PDF

Move registers to sail company

Date: 13 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-26

Officer name: Emma Patricia Ford

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 26 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 09/10/02 from: little barwick house barwick village yeovil somerset BA22 9TD

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 01/10/02 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Incorporation company

Date: 26 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT NINE LIMITED

9 DEVONSHIRE ROAD,LONDON,SW19 2EJ

Number:08683156
Status:ACTIVE
Category:Private Limited Company

GRAPHICAL GREEN LTD

KALLIS & PARTNERS MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:08289068
Status:ACTIVE
Category:Private Limited Company

INTERNAZIONALE IMMOBILIARE LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:11583128
Status:ACTIVE
Category:Private Limited Company

METASEQ LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:10923444
Status:ACTIVE
Category:Private Limited Company

NKOSIE LTD

105 SCOTT HALL AVENUE,LEEDS,LS7 2HJ

Number:11706711
Status:ACTIVE
Category:Private Limited Company

SL026889 LP

SUITE 4291 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL026889
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source