BARNS R US LIMITED

Register to unlock more data on OkredoRegister

BARNS R US LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04542583

Incorporation date

23/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon23/06/2024
Final Gazette dissolved following liquidation
dot icon23/03/2024
Return of final meeting in a members' voluntary winding up
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-03-03
dot icon17/12/2022
Removal of liquidator by court order
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon11/11/2022
Removal of liquidator by court order
dot icon11/11/2022
Appointment of a voluntary liquidator
dot icon11/11/2022
Resolutions
dot icon17/03/2022
Resolutions
dot icon17/03/2022
Declaration of solvency
dot icon16/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-03-10
dot icon17/02/2022
Satisfaction of charge 1 in full
dot icon17/02/2022
Satisfaction of charge 8 in full
dot icon17/02/2022
Satisfaction of charge 4 in full
dot icon17/02/2022
Satisfaction of charge 2 in full
dot icon17/02/2022
Satisfaction of charge 5 in full
dot icon17/02/2022
Satisfaction of charge 3 in full
dot icon17/02/2022
Satisfaction of charge 7 in full
dot icon17/02/2022
Satisfaction of charge 10 in full
dot icon17/02/2022
Satisfaction of charge 9 in full
dot icon17/02/2022
Satisfaction of charge 6 in full
dot icon17/02/2022
Satisfaction of charge 045425830011 in full
dot icon17/02/2022
Satisfaction of charge 045425830012 in full
dot icon14/10/2021
Confirmation statement made on 2021-09-03 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-07-31
dot icon21/01/2021
Director's details changed for Mrs Alison Saines on 2021-01-20
dot icon21/01/2021
Director's details changed for Mrs Alison Saines on 2021-01-19
dot icon21/01/2021
Previous accounting period extended from 2020-03-22 to 2020-07-31
dot icon30/09/2020
Second filing of Confirmation Statement dated 2018-09-03
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Cessation of Raymond Adrian Foster as a person with significant control on 2018-03-27
dot icon03/09/2020
Termination of appointment of Raymond Adrian Foster as a director on 2018-03-27
dot icon20/12/2019
Micro company accounts made up to 2019-03-22
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon29/04/2019
Satisfaction of charge 045425830013 in full
dot icon08/02/2019
Appointment of Mrs Alison Saines as a director on 2019-02-07
dot icon03/09/2018
Micro company accounts made up to 2018-03-27
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon11/05/2018
Appointment of Mrs Delia Josephine Foster as a director on 2018-05-11
dot icon19/01/2018
Registration of charge 045425830013, created on 2018-01-17
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-22
dot icon19/12/2016
Termination of appointment of Delia Josephine Foster as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Delia Josephine Foster as a secretary on 2016-12-19
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-22
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon21/08/2015
Registration of charge 045425830012, created on 2015-08-11
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-22
dot icon04/12/2014
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-22
dot icon19/04/2014
Registration of charge 045425830011
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-22
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-22
dot icon08/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-22
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon09/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-09
dot icon20/04/2010
Total exemption small company accounts made up to 2010-03-22
dot icon13/09/2009
Return made up to 03/09/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-22
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/09/2008
Return made up to 03/09/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-22
dot icon20/09/2007
Return made up to 03/09/07; no change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-22
dot icon04/01/2007
Particulars of mortgage/charge
dot icon29/09/2006
Return made up to 03/09/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-22
dot icon12/04/2006
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
Return made up to 03/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-22
dot icon04/03/2005
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 03/09/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-22
dot icon25/05/2004
Particulars of mortgage/charge
dot icon06/02/2004
Accounting reference date extended from 30/09/03 to 22/03/04
dot icon03/12/2003
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 10/09/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon23/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saines, Alison
Director
07/02/2019 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/09/2002 - 23/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/09/2002 - 23/09/2002
67500
Foster, Raymond Adrian
Director
23/09/2002 - 27/03/2018
4
Foster, Delia Josephine
Director
23/09/2002 - 19/12/2016
3

Persons with Significant Control

2
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 BARNS R US LIMITED

BARNS R US LIMITED is an(a) Dissolved company incorporated on 23/09/2002 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNS R US LIMITED?

toggle

BARNS R US LIMITED is currently Dissolved. It was registered on 23/09/2002 and dissolved on 23/06/2024.

Where is BARNS R US LIMITED located?

toggle

BARNS R US LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BARNS R US LIMITED do?

toggle

BARNS R US LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BARNS R US LIMITED?

toggle

The latest filing was on 23/06/2024: Final Gazette dissolved following liquidation.