BARNCREST TRADING LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/02/1419 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2014

View Document

01/08/131 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013

View Document

19/02/1319 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

19/02/1319 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/09/1214 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012

View Document

14/09/1214 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/08/129 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2012

View Document

08/03/128 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/03/128 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2012

View Document

18/10/1118 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2011

View Document

27/05/1127 May 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/05/1119 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/1113 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/1121 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM WINTER RULE LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN WYVERN BATT / 18/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SECRETARIAL LIMITED / 25/11/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SARGENT SECRETARIAL LIMITED / 21/08/2008

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED BARNCREST NO. 71 LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

10/04/9910 April 1999 � NC 100/100000 25/03/99

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company