BARNSWELL LIMITED

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicestershire, LE19 4SA
StatusDISSOLVED
Company No.06498100
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution16 Oct 2021
Years2 years, 6 months, 20 days

SUMMARY

BARNSWELL LIMITED is an dissolved private limited company with number 06498100. It was incorporated 16 years, 2 months, 26 days ago, on 08 February 2008 and it was dissolved 2 years, 6 months, 20 days ago, on 16 October 2021. The company address is C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicestershire, LE19 4SA.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-30

New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicestershire LE19 4SA

Old address: 109 Swan Street Sileby Leicestershire LE12 7NN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2020

Action Date: 16 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2019

Action Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 109 Swan Street Sileby Leicestershire LE12 7NN

Old address: New Mills North Witham Road South Witham Grantham Lincs NG33 5QQ United Kingdom

Change date: 2018-06-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Mccourt Sandham

Termination date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Jonathan Mccourt Sandham

Termination date: 2018-02-08

Documents

View document PDF

Termination secretary company

Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Andrew Jonathan Mccourt Sandham

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Jonathan Mccourt Sandham

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Cowan Scott

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Cowan Scott

Termination date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-02

Officer name: Andrew Jonathan Mccourt Sandham

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Mccourt Sandham

Change date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Peddie Craig

Termination date: 2016-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Old address: , Barnswell House, Exton Road, Whitwell, Oakham, Rutland, LE15 8BN

New address: New Mills North Witham Road South Witham Grantham Lincs NG33 5QQ

Change date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Murray Cowan Scott

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Malcolm Craig

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-03

Charge number: 064981000002

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064981000001

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2014

Category: Address

Type: AD02

Old address: C/O Lamin & White 65 Deans Street Oakham Rutland LE15 6AF England

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thewlas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Alexander Thewlas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Move registers to registered office company

Date: 04 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Second filing of form with form type

Date: 15 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Move registers to sail company

Date: 20 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jonathan Mccourt Sandham

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Mccourt Sandham

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Alan Craig

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murray Cowan Scott

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Craig

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Craig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Move registers to registered office company

Date: 08 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Peddie Craig

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Ann Craig

Documents

View document PDF

Change sail address company

Date: 25 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/08

Documents

View document PDF

Resolution

Date: 14 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVITY EXTRACTION LIMITED

THE OLD ORCHARD,HUTTON,PR4 5JE

Number:09804262
Status:ACTIVE
Category:Private Limited Company

DAVID HALLAM CONSULTING LIMITED

58 MALDEN AVENUE,LONDON,SE25 4HS

Number:06669405
Status:ACTIVE
Category:Private Limited Company

LIMA HOLDINGS LIMITED

51 THE GROVE,LONDON,W5 5DX

Number:10448472
Status:ACTIVE
Category:Private Limited Company

PEAPODS PARK LTD

15 HILLCREST ROAD,LANCASHIRE, BLACKBURN,BB6 8EP

Number:10986679
Status:ACTIVE
Category:Private Limited Company

SHURDINGTON NEWS LTD

2 THE YARNOLDS,CHELTENHAM,GL51 4SH

Number:07411707
Status:ACTIVE
Category:Private Limited Company

SWANSHURST CONSULTING LTD

29 CHARLES ROAD,BIRMINGHAM,B10 9ET

Number:09230460
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