BARNFIELD & HYNDBURN LIMITED

03062068
FRP ADVISORY TRADING LIMITED, DERBY HOUSE 12 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
18 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
25 Nov 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Nov 2021 resolution Resolution 1 Buy now
30 Jul 2021 officers Termination of appointment of director (Paul Ian Cox) 1 Buy now
30 Jul 2021 officers Termination of appointment of director (Miles Parkinson) 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 9 Buy now
13 May 2021 officers Termination of appointment of director (Anthony Robert Martin Dobson) 1 Buy now
19 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 01/06/2020 4 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 accounts Annual Accounts 9 Buy now
05 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
10 Jul 2019 accounts Annual Accounts 9 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 10 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 10 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 12 Buy now
31 Mar 2016 annual-return Annual Return 8 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
27 Mar 2015 annual-return Annual Return 8 Buy now
27 Mar 2015 officers Termination of appointment of director (Ciaran Wells) 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 officers Appointment of director (Mr Paul Ian Cox) 2 Buy now
26 Mar 2014 annual-return Annual Return 8 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
25 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 8 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
10 Jun 2011 officers Termination of appointment of director (Marlene Haworth) 1 Buy now
10 Jun 2011 officers Appointment of director (Mr Ciaran Wells) 2 Buy now
19 May 2011 annual-return Annual Return 8 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
18 Jun 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mr Andrew John Couper) 1 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Andrew John Couper) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Marlene Heather Haworth) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Graham Jones) 1 Buy now
08 Jun 2010 officers Appointment of director (Mr Miles Parkinson) 2 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 15 Buy now
11 Nov 2009 officers Change of particulars for secretary (Mr Andrew John Couper) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Andrew John Couper) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Timothy John Henry Webber) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
14 Jul 2009 annual-return Return made up to 30/05/09; full list of members 5 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from lynton house 7-12 tavistock square london WC1H 9LT 1 Buy now
29 Jan 2009 officers Director's change of particulars / timothy webber / 21/01/2009 1 Buy now
16 Jan 2009 auditors Auditors Resignation Company 1 Buy now
23 Sep 2008 accounts Annual Accounts 13 Buy now
11 Jun 2008 annual-return Return made up to 30/05/08; full list of members 5 Buy now
11 Jun 2008 officers Director's change of particulars / graham jones / 10/09/2007 1 Buy now
28 May 2008 officers Director's change of particulars / anthony dobson / 27/05/2008 1 Buy now
28 May 2008 officers Director's change of particulars / marlene haworth / 27/05/2008 1 Buy now
15 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
15 Jan 2008 officers New secretary appointed;new director appointed 3 Buy now
14 Nov 2007 accounts Annual Accounts 13 Buy now
04 Jul 2007 annual-return Return made up to 30/05/07; full list of members 3 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers New director appointed 3 Buy now
05 Sep 2006 officers New director appointed 3 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
08 Jun 2006 annual-return Return made up to 30/05/06; full list of members 8 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
11 Oct 2005 miscellaneous Miscellaneous 1 Buy now
14 Jun 2005 annual-return Return made up to 30/05/05; full list of members 8 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 66 wigmore street london W1U 2HQ 1 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2004 accounts Annual Accounts 12 Buy now
18 Jun 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: lynton house 7-12 tavistock square london WC1H 9LT 1 Buy now
04 Nov 2003 accounts Annual Accounts 12 Buy now
23 Aug 2003 officers New director appointed 2 Buy now
01 Jul 2003 annual-return Return made up to 30/05/03; full list of members 8 Buy now
02 Oct 2002 accounts Annual Accounts 12 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
14 Jun 2002 annual-return Return made up to 30/05/02; full list of members 8 Buy now
31 Oct 2001 accounts Annual Accounts 12 Buy now