BARN ENERGY LIMITED

08166702
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

Documents

Documents
Date Category Description Pages
27 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
20 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Oct 2020 accounts Annual Accounts 7 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2020 accounts Annual Accounts 6 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
24 Jan 2019 accounts Annual Accounts 6 Buy now
07 Sep 2018 capital Return of Allotment of shares 3 Buy now
07 Sep 2018 capital Return of Allotment of shares 3 Buy now
03 Apr 2018 accounts Annual Accounts 7 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 officers Change of particulars for director (Mr David Blundell) 2 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Peter Ballantyne Dixon) 2 Buy now
28 Feb 2017 officers Change of particulars for director (Mr John Clive Arup) 2 Buy now
28 Feb 2017 officers Change of particulars for director (Mr John Clive Arup) 2 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
08 Aug 2016 document-replacement Second Filing Of Director Appointment With Name 5 Buy now
21 Jul 2016 officers Change of particulars for secretary (Mr John Clive Arup) 1 Buy now
20 Jul 2016 officers Change of particulars for director (Mr David Blundell) 2 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Peter Ballantyne Dixon) 2 Buy now
20 Jul 2016 officers Change of particulars for director (Mr John Clive Arup) 2 Buy now
31 May 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 13 Buy now
24 Feb 2016 officers Change of particulars for director (Mr David Blundell) 2 Buy now
24 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2015 incorporation Memorandum Articles 17 Buy now
27 Aug 2015 officers Change of particulars for director (Mr David Blundell) 2 Buy now
06 Aug 2015 resolution Resolution 20 Buy now
22 Jul 2015 resolution Resolution 17 Buy now
22 May 2015 capital Return of Allotment of shares 6 Buy now
22 May 2015 capital Return of Allotment of shares 6 Buy now
20 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 May 2015 annual-return Annual Return 12 Buy now
25 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Mar 2015 resolution Resolution 4 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 capital Return of Allotment of shares 3 Buy now
16 Mar 2015 capital Return of Allotment of shares 3 Buy now
11 Mar 2015 capital Return of Allotment of shares 3 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2014 capital Return of Allotment of shares 3 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 8 Buy now
07 Nov 2013 capital Return of Allotment of shares 3 Buy now
07 Oct 2013 officers Appointment of director (Mr David Blundell) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr Mark Simon) 3 Buy now
09 Sep 2013 capital Return of Allotment of shares 6 Buy now
20 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Aug 2013 resolution Resolution 1 Buy now
16 Aug 2013 capital Return of Allotment of shares 4 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Clive Arup) 2 Buy now
20 Feb 2013 officers Change of particulars for secretary (Mr Clive Arup) 1 Buy now
20 Feb 2013 capital Return of Allotment of shares 3 Buy now
03 Aug 2012 incorporation Incorporation Company 26 Buy now