About

Registered Number: 06137392
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 6 months ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

 

Barwood Developments (Chepstow) Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
2.24B - N/A 14 August 2014
2.35B - N/A 14 August 2014
2.24B - N/A 13 March 2014
2.24B - N/A 16 October 2013
2.24B - N/A 06 March 2013
2.24B - N/A 09 August 2012
2.31B - N/A 09 August 2012
2.24B - N/A 16 March 2012
2.24B - N/A 24 August 2011
2.31B - N/A 24 August 2011
2.31B - N/A 15 August 2011
2.24B - N/A 24 March 2011
2.24B - N/A 03 September 2010
AD01 - Change of registered office address 12 August 2010
2.24B - N/A 26 February 2010
2.31B - N/A 05 February 2010
2.24B - N/A 13 November 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
2.12B - N/A 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
2.17B - N/A 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
2.12B - N/A 12 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 March 2008
353 - Register of members 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
RESOLUTIONS - N/A 29 March 2007
CERTNM - Change of name certificate 27 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 July 2007 Outstanding

N/A

Legal mortgage 03 July 2007 Outstanding

N/A

Deed of assignment 03 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.