BARRS COUNTRY PARKS LTD

48 - 52 48 - 52, Liverpool, L18 1DG, Merseyside
StatusDISSOLVED
Company No.06821167
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years28 days

SUMMARY

BARRS COUNTRY PARKS LTD is an dissolved private limited company with number 06821167. It was incorporated 15 years, 2 months, 25 days ago, on 17 February 2009 and it was dissolved 28 days ago, on 16 April 2024. The company address is 48 - 52 48 - 52, Liverpool, L18 1DG, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mrs Joan Barr

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joan Barr

Change date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Peter Barr

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Peter Barr

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joan Barr

Change date: 2019-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-03

Officer name: Mrs Joan Barr

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Ian Peter Barr

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Ian Peter Barr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr Ian Peter Barr

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-19

Psc name: Mrs Joan Barr

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joan Barr

Change date: 2019-03-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-19

Psc name: Mr Ian Peter Barr

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Peter Barr

Change date: 2019-03-19

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Peter Barr

Change date: 2015-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-18

Officer name: Joan Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 52 Penny Lane Mossley Hill Liverpool L18 1DG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed joan barr

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian peter barr

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 17/02/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jenny divine

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE011040
Status:ACTIVE
Category:Charitable Incorporated Organisation

ANNE BRADSHAW LIMITED

BEACON COTTAGE ELMERS GREEN LANE,WIGAN,WN8 7SH

Number:07127060
Status:ACTIVE
Category:Private Limited Company

BRIDGE AUTOS LIMITED

BRIDGE WORKS,NOTTINGHAM,NG8 5FG

Number:10149839
Status:ACTIVE
Category:Private Limited Company

LONDON CITYPOINT CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:07158014
Status:ACTIVE
Category:Private Limited Company

OAKLANDS SAFETY CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10208158
Status:ACTIVE
Category:Private Limited Company

SUGGY'S GYM LTD

15 FRIARY ROAD,NOTTINGHAMSHIRE,NG24 1LE

Number:04253749
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