BARNWELL PUBLISHING LIMITED

6 The Old Quarry Nene Valley Business Park 6 The Old Quarry Nene Valley Business Park, Peterborough, PE8 4HN, England
StatusDISSOLVED
Company No.11658900
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years9 months

SUMMARY

BARNWELL PUBLISHING LIMITED is an dissolved private limited company with number 11658900. It was incorporated 5 years, 7 months, 14 days ago, on 05 November 2018 and it was dissolved 9 months ago, on 19 September 2023. The company address is 6 The Old Quarry Nene Valley Business Park 6 The Old Quarry Nene Valley Business Park, Peterborough, PE8 4HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Old address: Field End 3 Rectory Farm Court Elton Cambs PE8 6SY England

New address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN

Change date: 2021-08-27

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: C/O Gannons Solicitors 20-21 Jockey's Fields London WC1R 4BW England

New address: Field End 3 Rectory Farm Court Elton Cambs PE8 6SY

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Devereux Tonks

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Roger James Houston

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Benjamin Galbraith Ticehurst

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger James Houston

Cessation date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ANTHONY BAYLEY

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP013306
Status:ACTIVE
Category:Limited Partnership

CODE-ARTS SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10161004
Status:ACTIVE
Category:Private Limited Company

EMDB LIMITED

SUITE 6,HAYWARDS HEATH,RH16 4LZ

Number:10437046
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP DC3 ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL031359
Status:ACTIVE
Category:Limited Partnership

QOPPA CORPORATION LIMITED

41 BOSCOMBE ROAD,BIRMINGHAM,B11 3RH

Number:11476038
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD COMMERCIAL SERVICES LTD

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:05250471
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