BARRY HOWARD HOMES (WALGRAVE) LIMITED

Unit 9 Basset Court Loake Close Unit 9 Basset Court Loake Close, Northampton, NN4 5EZ, England
StatusDISSOLVED
Company No.08589664
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 20 days

SUMMARY

BARRY HOWARD HOMES (WALGRAVE) LIMITED is an dissolved private limited company with number 08589664. It was incorporated 10 years, 10 months, 19 days ago, on 28 June 2013 and it was dissolved 3 years, 20 days ago, on 27 April 2021. The company address is Unit 9 Basset Court Loake Close Unit 9 Basset Court Loake Close, Northampton, NN4 5EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-12

Psc name: Howard Homes Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Barry Howard Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ

Old address: 10 Bridge Street Northampton Northamptonshire NN1 1NW England

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-16

Psc name: Barry Howard Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-16

Psc name: Julian Mark Wiggins Hunt

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Mark Wiggins Hunt

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

New address: 10 Bridge Street Northampton Northamptonshire NN1 1NW

Old address: 6 Hazelwood Road Northampton Northants NN1 1LW

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Wiggins Hunt

Termination date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Louise Hunt

Termination date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 06 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-06

Charge number: 085896640002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: First Floor 10 Bridge Street Northampton NN1 1NW

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: Church Lodge High Street Creaton Northampton NN6 8NA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085896640001

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINESE TREATMENT CENTRE LTD

16 STONE STREET,GRAVESEND,DA11 0NH

Number:11494889
Status:ACTIVE
Category:Private Limited Company

JOHN PAUL III LIMITED

376-378 CHISWICK HIGH ROAD,LONDON,W4 5TF

Number:02785549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIA PROPERTY SERVICES LIMITED

86 1ST FLOOR,LONDON,E1 7QX

Number:10717456
Status:ACTIVE
Category:Private Limited Company

NADEGE HEALTHCARE LIMITED

38 MOORLAND ROAD,WESTON-SUPER-MARE,BS23 4HN

Number:10424633
Status:ACTIVE
Category:Private Limited Company

SMTECHNO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10729876
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCB DRAINS & PLUMBING LTD

18 BAGULEY CRESCENT,MANCHESTER,M24 4GT

Number:08053230
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