BARNSLEY EQUESTRIAN CENTRE LIMITED
Status | DISSOLVED |
Company No. | 06023497 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
BARNSLEY EQUESTRIAN CENTRE LIMITED is an dissolved private limited company with number 06023497. It was incorporated 17 years, 6 months, 8 days ago, on 08 December 2006 and it was dissolved 4 years, 11 months, 21 days ago, on 25 June 2019. The company address is Barnsley Riding For The Disabled Barnsley Riding For The Disabled, Barnsley, S71 1HF, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Dissolution voluntary strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Graham Gould Gatehouse
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person secretary company with change date
Date: 16 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Constance Alexandra Louise Wilde
Change date: 2014-05-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person secretary company with change date
Date: 10 May 2012
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Constance Alexandra Louise Thorpe
Change date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Watson
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Gould Gatehouse
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Annabel Mckinley Robertson Watson
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Catherine Mitchell
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 BRACHDY LANE,CARDIFF,CF3 3AS
Number: | 11860468 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 PEN-Y-BRYN,CAERPHILLY,CF83 2LA
Number: | 11489113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAULDIE WRIGHT & PARTNERS ARCHITECTS LTD
2 OSBORNE PLACE,DUNDEE,DD2 1BD
Number: | SC292049 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERBROOK EATON LIMITED,SIDMOUTH,EX10 8LS
Number: | 10513941 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTAPART FACTORS (BRISTOL) LIMITED
THE TOWER HOUSE KNOLE PARK,BRISTOL,BS32 4BS
Number: | 03874518 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 WALTON AVENUE,SOUTH HARROW,HA2 8RA
Number: | 08914494 |
Status: | ACTIVE |
Category: | Private Limited Company |