BARWOOD CAPITAL (NOMINEE) LIMITED
Status | DISSOLVED |
Company No. | 08246218 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
BARWOOD CAPITAL (NOMINEE) LIMITED is an dissolved private limited company with number 08246218. It was incorporated 11 years, 7 months, 26 days ago, on 09 October 2012 and it was dissolved 3 years, 2 months, 19 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
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Dissolution application strike off company
Date: 03 Dec 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 05 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Feb 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
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type full
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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 General Partner 2012 Limited
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-11
New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD
Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Barwood General Partner 2012 Limited
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Chapman
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Guy Henson
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Matthews
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Move registers to sail company
Date: 29 Oct 2013
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 20 Mar 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-10-31
Documents
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10818081 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BELT INTERNATIONAL LIMITED
THE MILL HOUSE,LOUDWATER,HP10 9QN
Number: | 02143875 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 MEDHURST CRESCENT SDPLUS LTD,GRAVESEND,DA12 4HJ
Number: | 09982458 |
Status: | ACTIVE |
Category: | Private Limited Company |
3402/5 MOOR LANE,LONDON,EC2Y 9AP
Number: | 09445582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASS 4 PRESERVATION TRUST LTD.
42 CHURCH LANE,NEWCASTLE,ST5 0EG
Number: | 03230084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TIDAL REACH CONSTRUCTION LIMITED
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 11075955 |
Status: | ACTIVE |
Category: | Private Limited Company |