BARNARD DEVELOPMENTS OF CORNWALL LTD
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Application to strike the company off the register |
23/01/2323 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/02/218 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/08/1228 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
24/08/1224 August 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM IMPREST HOUSE 21-23 DUKE STREET ST. AUSTELL PL25 5PQ UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
09/06/119 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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