BARNSWELL LIMITED
Status | DISSOLVED |
Company No. | 06498100 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination secretary company
Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company
Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 14 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064981000001
Documents
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
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thewlas
Documents
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
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
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
Move registers to registered office company
Date: 04 Mar 2013
Category: Address
Type: AD04
Documents
Second filing of form with form type
Date: 15 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
Move registers to sail company
Date: 20 Feb 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Jonathan Mccourt Sandham
Documents
Appoint person secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Mccourt Sandham
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Alan Craig
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Murray Cowan Scott
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Craig
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Craig
Documents
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
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
Move registers to registered office company
Date: 08 Feb 2011
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 25 Mar 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 23 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/08
Documents
Resolution
Date: 14 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
51 THE GROVE,LONDON,W5 5DX
Number: | 10448472 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HILLCREST ROAD,LANCASHIRE, BLACKBURN,BB6 8EP
Number: | 10986679 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE YARNOLDS,CHELTENHAM,GL51 4SH
Number: | 07411707 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHARLES ROAD,BIRMINGHAM,B10 9ET
Number: | 09230460 |
Status: | ACTIVE |
Category: | Private Limited Company |