BARWOOD HOMES HOLDINGS LIMITED

Barwood Homes Grovelands Business Park Barwood Homes Grovelands Business Park, Northampton, NN6 8DT, England
StatusDISSOLVED
Company No.08702293
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 9 days

SUMMARY

BARWOOD HOMES HOLDINGS LIMITED is an dissolved private limited company with number 08702293. It was incorporated 10 years, 8 months, 26 days ago, on 23 September 2013 and it was dissolved 8 months, 9 days ago, on 10 October 2023. The company address is Barwood Homes Grovelands Business Park Barwood Homes Grovelands Business Park, Northampton, NN6 8DT, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-22

Officer name: Jamie Gibbins

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Pfeiffer

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Luke Timothy Simmons

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bertram Richard Broadhead

Change date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Patrick Pfeiffer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Gerhard Leonhard Dunstheimer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Darren James Bland

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 16 Nov 2018

Category: Capital

Type: SH01

Capital : 51.0335 GBP

Date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Jamie Gibbins

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Gibbins

Change date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Bland

Change date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Patrick Pfeiffer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Stefano Giardina

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Ellison James John Riddle

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Leonhard Dunstheimer

Appointment date: 2018-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2018

Category: Address

Type: AD02

Old address: Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England

New address: Connect House 133-137 Alexandra Road London SW19 7JY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wsm Services Limited

Appointment date: 2018-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Langham Hall Uk Services Limited Liability Partnership

Termination date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bp Alteris 2 Llp

Notification date: 2017-10-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 20 Nov 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-20

Capital : 51,025 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2017

Category: Address

Type: AD02

New address: Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA

Old address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: Barwood Homes Grovelands Business Park West Haddon Road, East Haddon Northampton NN6 8DT

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

Change date: 2017-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Avril Greenslade

Termination date: 2017-10-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Limited Liability Partnership

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Bertram Richard Broadhead

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Lockyer Walsh

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Bland

Appointment date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Joanna Avril Greenslade

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Christian Peter Matthews

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-20

Officer name: Emw Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-20

Officer name: Emw Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Richard William Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Brian Chapman

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Alan James Rudge

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Peter Matthews

Change date: 2017-08-25

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Capital : 62.125 GBP

Date: 2016-09-08

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-08

Capital : 57.105 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Move registers to sail company with new address

Date: 24 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: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 05 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH01

Capital : 52.085 GBP

Date: 2014-01-07

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 50.00 GBP

Date: 2013-10-31

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Gibbins

Change date: 2013-10-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 CRESCENT HOUSE LIMITED

8 HOGARTH PLACE,LONDON,SW5 0QT

Number:11047701
Status:ACTIVE
Category:Private Limited Company

ALFIEGRAY LIMITED

13 CHURCH STREET,LONDON,NW8 8DT

Number:10769786
Status:ACTIVE
Category:Private Limited Company

HAT MARKETING LIMITED

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:06763838
Status:ACTIVE
Category:Private Limited Company

MOBILIS LTD

2 GREENWAYS BILBERRY LANE,WINCHESTER,SO21 3DD

Number:08512161
Status:ACTIVE
Category:Private Limited Company

PAISLEY AND NAIMA LIMITED

39 HODGES CLOSE,GRAYS,RM16 6EN

Number:09026438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL BOXALL LTD

FLAT 1 LIMERICK ROAD,BRISTOL,BS6 7DY

Number:11922296
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