R & R BARNSLEY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/12/184 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/09/1818 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/09/185 September 2018 | APPLICATION FOR STRIKING-OFF |
02/08/182 August 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/02/1616 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/02/128 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/02/1010 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD CALDER / 10/02/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD SPAIN |
25/02/0825 February 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD SPAIN |
25/02/0825 February 2008 | SECRETARY APPOINTED MR ALEXANDER CALDER |
25/02/0825 February 2008 | APPOINTMENT TERMINATED |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/02/057 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
05/03/045 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/03/045 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
18/11/0318 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MERLIN HOUSE CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JG |
07/02/037 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
06/09/026 September 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
13/02/0113 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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