HANDPOST BARNS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Cessation of Alistair Ian Walker as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Notification of Blue Sky Funding Ltd as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Notification of Md Hampton Hill Property Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Alan James Fall as a person with significant control on 2023-11-08

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Change of details for Mr Alistair Ian Walker as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Alistair Ian Walker on 2021-11-24

View Document

23/07/2123 July 2021 Satisfaction of charge 109194310002 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 109194310001 in full

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR IAN WALKER / 30/10/2017

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR IAN WALKER / 30/10/2017

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109194310001

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109194310002

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS ENGLAND

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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