BARNES CANON ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BARNES CANON ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03153455

Incorporation date

31/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Rumwell Hall, Rumwell, Taunton, Somerset TA4 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1996)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon10/06/2024
Application to strike the company off the register
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Micro company accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon27/07/2022
Micro company accounts made up to 2022-02-28
dot icon07/04/2022
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2022-04-07
dot icon22/03/2022
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-03-22
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Micro company accounts made up to 2020-02-29
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/02/2012
Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 2012-02-17
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Peter Barnes on 2010-02-17
dot icon23/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 31/01/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/01/2005
Return made up to 31/01/05; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/03/2004
Return made up to 31/01/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/04/2002
Return made up to 31/01/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/03/2001
Return made up to 31/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-02-29
dot icon03/03/2000
Return made up to 31/01/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-02-28
dot icon31/03/1999
Return made up to 31/01/99; no change of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: 21 canon street taunton somerset TA1 1SW
dot icon28/10/1998
Accounts for a small company made up to 1998-02-28
dot icon25/02/1998
Return made up to 31/01/98; full list of members
dot icon10/12/1997
Full accounts made up to 1997-02-28
dot icon13/02/1997
Return made up to 31/01/97; full list of members
dot icon08/10/1996
Accounting reference date notified as 28/02
dot icon10/08/1996
Particulars of mortgage/charge
dot icon16/02/1996
Secretary resigned;new secretary appointed
dot icon16/02/1996
Director resigned;new director appointed
dot icon16/02/1996
Registered office changed on 16/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon31/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
80.10K
-
0.00
-
-
2022
1
82.30K
-
0.00
-
-
2023
1
64.84K
-
0.00
-
-
2023
1
64.84K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

64.84K £Descended-21.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
31/01/1996 - 01/02/1996
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
31/01/1996 - 01/02/1996
4516
Barnes, Peter
Director
01/02/1996 - Present
-
Barnes, Mary Marlene
Secretary
01/02/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNES CANON ARCHITECTS LIMITED

BARNES CANON ARCHITECTS LIMITED is an(a) Dissolved company incorporated on 31/01/1996 with the registered office located at Rumwell Hall, Rumwell, Taunton, Somerset TA4 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES CANON ARCHITECTS LIMITED?

toggle

BARNES CANON ARCHITECTS LIMITED is currently Dissolved. It was registered on 31/01/1996 and dissolved on 03/09/2024.

Where is BARNES CANON ARCHITECTS LIMITED located?

toggle

BARNES CANON ARCHITECTS LIMITED is registered at Rumwell Hall, Rumwell, Taunton, Somerset TA4 1EL.

What does BARNES CANON ARCHITECTS LIMITED do?

toggle

BARNES CANON ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BARNES CANON ARCHITECTS LIMITED have?

toggle

BARNES CANON ARCHITECTS LIMITED had 1 employees in 2023.

What is the latest filing for BARNES CANON ARCHITECTS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.