BARNDENS LIMITED
Status | DISSOLVED |
Company No. | 05114969 |
Category | Private Limited Company |
Incorporated | 28 Apr 2004 |
Age | 20 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2024 |
Years | 2 months, 5 days |
SUMMARY
BARNDENS LIMITED is an dissolved private limited company with number 05114969. It was incorporated 20 years, 1 month, 18 days ago, on 28 April 2004 and it was dissolved 2 months, 5 days ago, on 11 April 2024. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2023
Action Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Old address: 51 Marshfield Road Minehead TA24 6AH England
Change date: 2022-04-09
Documents
Liquidation resolution miscellaneous
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Liquidator's responsibilities.
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
New address: 51 Marshfield Road Minehead TA24 6AH
Change date: 2021-09-15
Old address: Unit 4C Roughmoor Trading Estate Williton Taunton Somerset TA4 4RF
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 07 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Paul Hart
Documents
Change person director company with change date
Date: 07 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Frederick Barnden
Change date: 2017-04-20
Documents
Change person director company with change date
Date: 07 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Henry Barnden
Change date: 2017-04-20
Documents
Change person secretary company with change date
Date: 07 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Hart
Change date: 2017-04-20
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
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
Annual return company with made up date full list shareholders
Date: 04 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr James Henry Barnden
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Frederick Barnden
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Paul Hart
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james barnden / 14/04/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director glyn jarrett
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / glyn jarrett / 28/04/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james barnden / 28/04/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2004
Category: Address
Type: 287
Description: Registered office changed on 25/05/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 25 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/09/05
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CANNON BUSINESS CONSULTANCY LIMITED
10 CALDERPARK GARDENS,GLASGOW,G71 7RQ
Number: | SC396152 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DAWES LANE,ST. ALBANS,AL4 8FF
Number: | 07446557 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTAGE HOUSE 1 WINCHESTER STREET,SOUTHAMPTON,SO30 2EB
Number: | 11342172 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMUNA FINANCIAL SERVICES (UK) LTD
Q WEST SUITE 3.17A,BRENTFORD,TW8 0GP
Number: | 07399377 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 22 MURRIN ROAD,MAIDENHEAD,SL6 5EQ
Number: | 09279394 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 NORTHFIELD AVENUE,EALING,W13 9QT
Number: | 09152082 |
Status: | ACTIVE |
Category: | Private Limited Company |