BARWOOD GENERAL PARTNER 2012 LIMITED

4 Waterside Way, The Lakes 4 Waterside Way, The Lakes, Northampton, NN4 7XD, United Kingdom
StatusDISSOLVED
Company No.08235733
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 2 days

SUMMARY

BARWOOD GENERAL PARTNER 2012 LIMITED is an dissolved private limited company with number 08235733. It was incorporated 11 years, 8 months, 17 days ago, on 01 October 2012 and it was dissolved 3 years, 3 months, 2 days ago, on 16 March 2021. The company address is 4 Waterside Way, The Lakes 4 Waterside Way, The Lakes, Northampton, NN4 7XD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Stephen John Chambers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-11

Psc name: Barwood Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD

Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA

Change date: 2017-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Barwood Capital Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082357330002

Charge creation date: 2017-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-13

Charge number: 082357330001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Oct 2014

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 22 Oct 2014

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Guy Henson

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Chapman

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGRAY CONSTRUCTION LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11883583
Status:ACTIVE
Category:Private Limited Company

BRICKEX LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11234746
Status:ACTIVE
Category:Private Limited Company
Number:06975017
Status:ACTIVE
Category:Private Limited Company

ELLIS CONSTRUCTION COMPANY(SWINTON)LIMITED

SUITE 27 BARNFIELD HOUSE,BLACKBURN,BB1 3NY

Number:00802906
Status:ACTIVE
Category:Private Limited Company

HAPPENING DEVELOPMENTS LIMITED

ASHDOWN COTTAGE,FARINGDON,SN7 8RR

Number:02255750
Status:ACTIVE
Category:Private Limited Company

LOCHIEL HOUSE MANAGEMENT COMPANY LIMITED

13 HUDDERSFIELD ROAD,BARNSLEY,S70 2LW

Number:06662741
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