BARROW AND HUDSON LIMITED

06865504
UNIT 5C, GP CENTRE, YEOMAN ROAD RINGWOOD HAMPSHIRE BH24 3FF

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2020 accounts Annual Accounts 4 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
12 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 accounts Annual Accounts 3 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 4 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Termination of appointment of director (Steven Quigley) 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Thomas Mathew Ross) 2 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
29 Nov 2011 officers Termination of appointment of director (Derrick Phillips) 1 Buy now
29 Nov 2011 officers Appointment of director (Mr Steven Paul Quigley) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Ordered Management Director Ltd) 1 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for corporate director (Ordered Management Director Ltd) 1 Buy now
25 Jun 2009 officers Director appointed ordered management director LTD 1 Buy now
25 Jun 2009 officers Director appointed derrick john phillips 1 Buy now
25 Jun 2009 officers Appointment terminated director michael gray 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
07 May 2009 officers Director appointed michael andrew gray 1 Buy now
06 May 2009 officers Appointment terminated director barbara kahan 1 Buy now
01 Apr 2009 incorporation Incorporation Company 12 Buy now