BARNS R US LIMITED

Company Documents

DateDescription
23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/03/2423 March 2024 Return of final meeting in a members' voluntary winding up

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Removal of liquidator by court order

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Removal of liquidator by court order

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Resolutions

View Document

17/02/2217 February 2022 Satisfaction of charge 8 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 4 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 045425830012 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 045425830011 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 6 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 9 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 10 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 7 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 3 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 5 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 2 in full

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 PREVEXT FROM 22/03/2020 TO 31/07/2020

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SAINES / 19/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SAINES / 20/01/2021

View Document

30/09/2030 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2018

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FOSTER

View Document

03/09/203 September 2020 CESSATION OF RAYMOND ADRIAN FOSTER AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045425830013

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MRS ALISON SAINES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS DELIA JOSEPHINE FOSTER

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045425830013

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/17

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY DELIA FOSTER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DELIA FOSTER

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 22 March 2016

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045425830012

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 22 March 2015

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

04/12/144 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 22 March 2014

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045425830011

View Document

22/03/1422 March 2014 Annual accounts for year ending 22 Mar 2014

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 22 March 2013

View Document

22/03/1322 March 2013 Annual accounts for year ending 22 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

08/09/118 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 22 March 2011

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 22 March 2010

View Document

13/09/0913 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 22 March 2009

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 22 March 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/07

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/05

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/04

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 22/03/04

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information