BARTON SECURITIES LIMITED

Westbourne School Westbourne School, Penarth, CF64 2AJ, South Glamorgan
StatusDISSOLVED
Company No.05610234
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 1 month, 5 days

SUMMARY

BARTON SECURITIES LIMITED is an dissolved private limited company with number 05610234. It was incorporated 18 years, 7 months, 9 days ago, on 02 November 2005 and it was dissolved 10 years, 1 month, 5 days ago, on 06 May 2014. The company address is Westbourne School Westbourne School, Penarth, CF64 2AJ, South Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-07

Officer name: Duport Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: Mill House Wheatley Lane Binsted Alton Hampshire GU34 4PG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: High Beeches Swaines Hill Alton Hampshire GU34 4DP United Kingdom

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Duport Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duport Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: Unit 7 Aylesfield Buildings Froyle Road Alton Hampshire GU34 4BY

Change date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duport Secretary Limited

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lancaster Oates

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: 25 foster road london W4 4NY

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANVIK CONSULTING LIMITED

64 BUCKINGHAM DRIVE,READING,RG4 8SA

Number:08108507
Status:ACTIVE
Category:Private Limited Company

BROADBAND VISUAL COMMUNICATIONS LIMITED

UNIT 5.18 PAINTWORKS,BRISTOL,BS4 3EH

Number:04490263
Status:ACTIVE
Category:Private Limited Company

EDEN CREATIVE DESIGN LIMITED

ARNOTHALL,FALKIRK,FK1 5RZ

Number:SC263595
Status:ACTIVE
Category:Private Limited Company

KIPPAX COURIER SERVICES LTD

23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX

Number:10565055
Status:ACTIVE
Category:Private Limited Company

MBU CAPITAL ASSET MANAGEMENT LIMITED

65 CURZON STREET,LONDON,W1J 8PE

Number:10791854
Status:ACTIVE
Category:Private Limited Company

MOOR-HAVEN (N H) LIMITED

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:02478291
Status:ACTIVE
Category:Private Limited Company

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