BARTON CONSTRUCTION DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2414 November 2024 | Order of court to wind up |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-03-28 |
| 26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 26/01/2426 January 2024 | Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26 |
| 26/01/2426 January 2024 | Change of details for Barton Group Services Limited as a person with significant control on 2024-01-26 |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-03-29 |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 23/03/2323 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-30 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-03-30 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR XYZ BUILDING, 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM |
| 20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 22/08/2019 |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/06/2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM |
| 14/03/1914 March 2019 | 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