BARWOOD CAPITAL (NOMINEE) LIMITED

4 Waterside Way, The Lakes 4 Waterside Way, The Lakes, Northampton, NN4 7XD, United Kingdom
StatusDISSOLVED
Company No.08246218
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

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

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

Resolution

Date: 05 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 General Partner 2012 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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

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: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

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

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

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: Christian Matthews

Documents

View document PDF

Change sail address company

Date: 30 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILRED LTD

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

SD PLUS LTD

33 MEDHURST CRESCENT SDPLUS LTD,GRAVESEND,DA12 4HJ

Number:09982458
Status:ACTIVE
Category:Private Limited Company

STELLJESS LIMITED

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

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