About

Registered Number: 06527326
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Twin Pines Devenish Road, Sunningdale, Ascot, Berks, SL5 9PH

 

Based in Berks, Barns Holdings Ltd was registered on 07 March 2008, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAM, Gareth Arthur 01 May 2008 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CARSON, Geoffrey 06 June 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 11 January 2010
AA01 - Change of accounting reference date 20 December 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
123 - Notice of increase in nominal capital 07 May 2008
CERTNM - Change of name certificate 25 April 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.