About

Registered Number: 05670676
Date of Incorporation: 10/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 45 Daventry Road, Barby, Rugby, Warwickshire, CV23 8TP

 

S. Barnes Building Contractors Ltd was founded on 10 January 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at S. Barnes Building Contractors Ltd. Barnes, Janice Ann, Barnes, Steven are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Steven 10 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Janice Ann 10 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 08 February 2007
363a - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.