BARNWELL PROPERTY SERVICES LIMITED

77 High Street 77 High Street, Bideford, EX39 5TQ, England
StatusDISSOLVED
Company No.08006957
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

BARNWELL PROPERTY SERVICES LIMITED is an dissolved private limited company with number 08006957. It was incorporated 12 years, 2 months, 22 days ago, on 26 March 2012 and it was dissolved 2 years, 11 months, 18 days ago, on 29 June 2021. The company address is 77 High Street 77 High Street, Bideford, EX39 5TQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney Ian King

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Ian King

Change date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: 45 Goose Green Yate Bristol BS37 5BL England

Change date: 2019-01-11

New address: 77 High Street Clovelly Bideford EX39 5TQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-26

Officer name: Mr Rodney Ian King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

New address: 45 Goose Green Yate Bristol BS37 5BL

Old address: The Gables Portwall Lane Chipping Sodbury Bristol BS37 6QA

Change date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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: 10 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Ivy Farm Little Sodbury End Chipping Sodbury Bristol BS37 6QB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Rodney Ian King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Rodney Ian King

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: Barnwell Wotton Road Iron Acton Bristol BS37 9XH United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR COOK HAIR LTD

REAR FLAT, WAULDBY MANOR,WELTON,HU15 1QR

Number:09695255
Status:ACTIVE
Category:Private Limited Company

ALPHADERMA LTD

22 BRENTWOOD DRIVE,STOKE-ON-TRENT,ST9 0DW

Number:11850766
Status:ACTIVE
Category:Private Limited Company

BRUWILLIAMS LIMITED

10 CRANE STREET,LONDON,SE10 9NP

Number:11923124
Status:ACTIVE
Category:Private Limited Company

EMMOCK ESTATES LIMITED

EAST KINGSWAY BUSINESS CENTRE,DUNDEE,DD4 7RH

Number:SC626867
Status:ACTIVE
Category:Private Limited Company

ROSPA ENTERPRISES LIMITED

28 CALTHORPE ROAD,BIRMINGHAM,B15 1RP

Number:03021397
Status:ACTIVE
Category:Private Limited Company

SOLID COLLECTIVE LTD

123 STANLEY ROAD,ILFORD,IG1 1RQ

Number:08270763
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