BARROWFIELD ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05226826 |
Category | Private Limited Company |
Incorporated | 09 Sep 2004 |
Age | 19 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 28 days |
SUMMARY
BARROWFIELD ASSOCIATES LIMITED is an dissolved private limited company with number 05226826. It was incorporated 19 years, 8 months, 22 days ago, on 09 September 2004 and it was dissolved 2 years, 4 months, 28 days ago, on 04 January 2022. The company address is 32 Church Road, Hove, BN3 2FN, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company current extended
Date: 06 Oct 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr James Taylor Mcveigh
Documents
Change person director company with change date
Date: 26 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr James Taylor Mcveigh
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Taylor Mcveigh
Change date: 2020-02-01
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Taylor Mcveigh
Change date: 2020-05-13
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Taylor Mcveigh
Change date: 2020-02-01
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Mr James Taylor Mcveigh
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Taylor Mcveigh
Change date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Taylor Mcveigh
Change date: 2018-01-26
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Taylor Mcveigh
Change date: 2018-01-26
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Taylor Mcveigh
Change date: 2017-07-31
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-31
Psc name: Mr James Taylor Mcveigh
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Taylor Mcveigh
Change date: 2017-07-01
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: James Taylor Mcveigh
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Flat 12 Kingsley Court 142 Kings Road Brighton BN1 2LP
New address: 32 Church Road Hove East Sussex BN3 2FN
Change date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: James Taylor Mcveigh
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Taylor Mcveigh
Change date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change sail address company with old address
Date: 13 Feb 2013
Category: Address
Type: AD02
Old address: Flat 12 Kingsley Court Kings Road Brighton BN1 2LP United Kingdom
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Old address: Orchard House, Park Lane Reigate Surrey RH2 8JX
Change date: 2013-02-13
Documents
Change sail address company with old address
Date: 13 Feb 2013
Category: Address
Type: AD02
Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
Documents
Termination secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Fowler
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james mcveigh / 21/05/2008
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/06/05
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 ALLT A BHAINNE,DUFFTOWN,AB55 4DB
Number: | SC588173 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TURNPIKE LANE,LONDON,N8 0DY
Number: | 11574089 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11401509 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INDIGO PROPERTY SERVICES (TELFORD) LTD
C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW
Number: | 11392776 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE BUILDING,TRURO,TR1 2HE
Number: | 04757416 |
Status: | ACTIVE |
Category: | Private Limited Company |
367 EASTFIELD ROAD,PETERBOROUGH,PE1 4RD
Number: | 11719648 |
Status: | ACTIVE |
Category: | Private Limited Company |