BARRATT DECORATORS LIMITED
Status | DISSOLVED |
Company No. | 05819832 |
Category | Private Limited Company |
Incorporated | 17 May 2006 |
Age | 18 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 8 days |
SUMMARY
BARRATT DECORATORS LIMITED is an dissolved private limited company with number 05819832. It was incorporated 18 years, 15 days ago, on 17 May 2006 and it was dissolved 1 month, 8 days ago, on 23 April 2024. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2022
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 28 Sep 2022
Category: Dissolution
Type: DS02
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-20
Psc name: Mr Stephen Anthony Barratt
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Barratt
Change date: 2022-09-20
Documents
Change person secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-20
Officer name: Mrs Donna Barratt
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-20
Old address: 25 Briarfield Crescent Sheffield S12 3LB
New address: 6-8 Freeman Street Grimsby DN32 7AA
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Gazette filings brought up to date
Date: 03 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Anthony Barratt
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Anthony Barratt
Change date: 2010-05-17
Documents
Accounts amended with made up date
Date: 14 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs donna barratt
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary toni carter
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EIGHT PINS,EAST CLAYDON,MK18 2FA
Number: | 08206000 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASTONBURY COFFEE COMPANY LIMITED
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 07881228 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BATTERSBY MEWS,AYLESBURY,HP21 8LT
Number: | 11718973 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS
Number: | 07707355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19B 19D CROOKHAM ROAD,LONDON,SW6 4EG
Number: | 09567424 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERATION HOUSE,KETTERING,NN16 8JS
Number: | 10625172 |
Status: | ACTIVE |
Category: | Private Limited Company |