About

Registered Number: 04076055
Date of Incorporation: 21/09/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW

 

Bar-w Airports Ltd was founded on 21 September 2000, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 January 2013
RESOLUTIONS - N/A 07 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
CERTNM - Change of name certificate 21 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
CERTNM - Change of name certificate 25 November 2002
RESOLUTIONS - N/A 27 August 2002
AA - Annual Accounts 17 August 2002
287 - Change in situation or address of Registered Office 10 June 2002
CERTNM - Change of name certificate 04 March 2002
363s - Annual Return 10 January 2002
363s - Annual Return 01 October 2001
123 - Notice of increase in nominal capital 15 June 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.