Download leads from Nexok and grow your business. Find out more

Barlow, Pugh & Associates Limited

Documents

Total Documents187
Total Pages622

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
13 December 2016Final Gazette dissolved via voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
20 September 2016Application to strike the company off the register
20 September 2016Application to strike the company off the register
3 September 2016Micro company accounts made up to 31 March 2016
3 September 2016Micro company accounts made up to 31 March 2016
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
21 October 2015Compulsory strike-off action has been discontinued
21 October 2015Compulsory strike-off action has been discontinued
20 October 2015First Gazette notice for compulsory strike-off
20 October 2015First Gazette notice for compulsory strike-off
19 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
19 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Registered office address changed from Middle Farm Middleyard King's Stanley Stonehouse Gloucestershire GL10 3PW to Staddlestone Cottage Rimpton Yeovil Somerset BA22 8AT on 22 December 2014
22 December 2014Registered office address changed from Middle Farm Middleyard King's Stanley Stonehouse Gloucestershire GL10 3PW to Staddlestone Cottage Rimpton Yeovil Somerset BA22 8AT on 22 December 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
8 September 2014Director's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Secretary's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Registered office address changed from The Barn Rodford Elm Farm Westerleigh Bristol BS37 8QF England to Middle Farm Middleyard King's Stanley Stonehouse Gloucestershire GL10 3PW on 8 September 2014
8 September 2014Registered office address changed from The Barn Rodford Elm Farm Westerleigh Bristol BS37 8QF England to Middle Farm Middleyard King's Stanley Stonehouse Gloucestershire GL10 3PW on 8 September 2014
8 September 2014Registered office address changed from The Barn Rodford Elm Farm Westerleigh Bristol BS37 8QF England to Middle Farm Middleyard King's Stanley Stonehouse Gloucestershire GL10 3PW on 8 September 2014
8 September 2014Secretary's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Director's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
8 September 2014Director's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Secretary's details changed for Mrs Petrina Ruth Hodge on 6 June 2014
8 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
24 September 2012Annual return made up to 26 June 2012 with a full list of shareholders
24 September 2012Annual return made up to 26 June 2012 with a full list of shareholders
14 December 2011Total exemption full accounts made up to 31 March 2011
14 December 2011Total exemption full accounts made up to 31 March 2011
3 October 2011Annual return made up to 26 June 2011 with a full list of shareholders
3 October 2011Registered office address changed from Monmouth House 4 Monmouth Place Bath BA1 2AT United Kingdom on 3 October 2011
3 October 2011Annual return made up to 26 June 2011 with a full list of shareholders
3 October 2011Director's details changed for Mr Martin Humphrey Freeman on 1 October 2011
3 October 2011Registered office address changed from Monmouth House 4 Monmouth Place Bath BA1 2AT United Kingdom on 3 October 2011
3 October 2011Registered office address changed from Monmouth House 4 Monmouth Place Bath BA1 2AT United Kingdom on 3 October 2011
3 October 2011Director's details changed for Mr Martin Humphrey Freeman on 1 October 2011
3 October 2011Director's details changed for Mr Martin Humphrey Freeman on 1 October 2011
10 December 2010Total exemption full accounts made up to 31 March 2010
10 December 2010Total exemption full accounts made up to 31 March 2010
4 August 2010Appointment of Mr Martin Humphrey Freeman as a director
4 August 2010Appointment of Mr Martin Humphrey Freeman as a director
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
2 February 2010Accounts for a dormant company made up to 31 March 2009
2 February 2010Accounts for a dormant company made up to 31 March 2009
13 August 2009Director and secretary's change of particulars / petrina hodge / 11/08/2009
13 August 2009Return made up to 26/06/09; full list of members
13 August 2009Director and secretary's change of particulars / petrina hodge / 11/08/2009
13 August 2009Return made up to 26/06/09; full list of members
23 January 2009Accounts for a dormant company made up to 31 March 2008
23 January 2009Accounts for a dormant company made up to 31 March 2008
22 July 2008Return made up to 26/06/08; full list of members
22 July 2008Return made up to 26/06/08; full list of members
21 July 2008Location of register of members
21 July 2008Location of register of members
21 July 2008Registered office changed on 21/07/2008 from monmouth house 4 monmouth place bath BA1 2AT
21 July 2008Location of debenture register
21 July 2008Location of debenture register
21 July 2008Registered office changed on 21/07/2008 from monmouth house 4 monmouth place bath BA1 2AT
29 January 2008Accounts for a dormant company made up to 31 March 2007
29 January 2008Accounts for a dormant company made up to 31 March 2007
16 October 2007Secretary's particulars changed;director's particulars changed
16 October 2007Secretary's particulars changed;director's particulars changed
16 October 2007Secretary's particulars changed;director's particulars changed
16 October 2007Secretary's particulars changed;director's particulars changed
5 October 2007Registered office changed on 05/10/07 from: uxbridge house 464 uxbridge road hayes middlesex UB4 0SD
5 October 2007Registered office changed on 05/10/07 from: uxbridge house 464 uxbridge road hayes middlesex UB4 0SD
26 July 2007Return made up to 26/06/07; full list of members
26 July 2007Return made up to 26/06/07; full list of members
5 December 2006Accounts for a dormant company made up to 31 March 2006
5 December 2006Accounts for a dormant company made up to 31 March 2006
21 July 2006Return made up to 26/06/06; full list of members
21 July 2006Return made up to 26/06/06; full list of members
16 December 2005Accounts for a dormant company made up to 31 March 2005
16 December 2005Accounts for a dormant company made up to 31 March 2005
26 August 2005Return made up to 26/06/05; full list of members
26 August 2005Location of register of members
26 August 2005Location of register of members
26 August 2005Return made up to 26/06/05; full list of members
31 January 2005Accounts for a dormant company made up to 31 March 2004
31 January 2005Accounts for a dormant company made up to 31 March 2004
14 July 2004Return made up to 26/06/04; full list of members
14 July 2004Return made up to 26/06/04; full list of members
20 November 2003Accounts for a dormant company made up to 31 March 2003
20 November 2003Accounts for a dormant company made up to 31 March 2003
18 October 2003Registered office changed on 18/10/03 from: suite 5 earles house earlsway team valley trading estate gateshead tyne & wear NE11 0RQ
18 October 2003Registered office changed on 18/10/03 from: suite 5 earles house earlsway team valley trading estate gateshead tyne & wear NE11 0RQ
4 July 2003Return made up to 26/06/03; full list of members
4 July 2003Return made up to 26/06/03; full list of members
13 November 2002Accounts for a dormant company made up to 31 March 2002
13 November 2002Accounts for a dormant company made up to 31 March 2002
7 August 2002Return made up to 26/06/02; full list of members
7 August 2002Return made up to 26/06/02; full list of members
15 July 2002Registered office changed on 15/07/02 from: 27-33 station road hayes middlesex UB3 4DX
15 July 2002Registered office changed on 15/07/02 from: 27-33 station road hayes middlesex UB3 4DX
7 December 2001Accounts for a dormant company made up to 31 March 2001
7 December 2001Accounts for a dormant company made up to 31 March 2001
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2001Declaration of assistance for shares acquisition
27 July 2001Declaration of assistance for shares acquisition
27 July 2001Director resigned
27 July 2001Declaration of assistance for shares acquisition
27 July 2001Director resigned
27 July 2001Declaration of assistance for shares acquisition
27 July 2001Director resigned
27 July 2001Director resigned
21 July 2001Declaration of satisfaction of mortgage/charge
21 July 2001Declaration of satisfaction of mortgage/charge
27 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 2001New director appointed
25 April 2001New director appointed
19 April 2001New director appointed
19 April 2001New director appointed
20 February 2001New director appointed
20 February 2001New director appointed
18 January 2001Director resigned
18 January 2001Director resigned
6 October 2000Accounts for a dormant company made up to 31 March 2000
6 October 2000Accounts for a dormant company made up to 31 March 2000
31 July 2000Return made up to 26/06/00; full list of members
31 July 2000Return made up to 26/06/00; full list of members
6 July 2000New secretary appointed
6 July 2000New secretary appointed
6 July 2000Secretary resigned
6 July 2000Secretary resigned
26 May 2000Director resigned
26 May 2000Director resigned
6 May 2000Declaration of satisfaction of mortgage/charge
6 May 2000Declaration of satisfaction of mortgage/charge
24 March 2000New director appointed
24 March 2000New director appointed
24 March 2000New director appointed
24 March 2000New director appointed
29 January 2000Director resigned
29 January 2000Director resigned
12 July 1999Return made up to 26/06/99; full list of members
12 July 1999Accounts for a dormant company made up to 31 March 1999
12 July 1999Return made up to 26/06/99; full list of members
12 July 1999Accounts for a dormant company made up to 31 March 1999
27 May 1999Director's particulars changed
27 May 1999Director's particulars changed
4 February 1999Accounts for a dormant company made up to 31 March 1998
4 February 1999Accounts for a dormant company made up to 31 March 1998
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR
14 July 1998Return made up to 26/06/98; full list of members
14 July 1998Return made up to 26/06/98; full list of members
11 March 1998New director appointed
11 March 1998Secretary resigned
11 March 1998Director resigned
11 March 1998New secretary appointed
11 March 1998New secretary appointed
11 March 1998New director appointed
11 March 1998Director resigned
11 March 1998Secretary resigned
4 August 1997Accounts for a dormant company made up to 31 March 1997
4 August 1997Accounts for a dormant company made up to 31 March 1997
6 January 1997Particulars of mortgage/charge
6 January 1997Particulars of mortgage/charge
3 December 1996Full accounts made up to 31 March 1996
3 December 1996Full accounts made up to 31 March 1996
7 August 1996Return made up to 26/06/96; full list of members
7 August 1996Return made up to 26/06/96; full list of members
15 August 1995Full accounts made up to 31 March 1995
15 August 1995Full accounts made up to 31 March 1995
12 August 1995Declaration of satisfaction of mortgage/charge
12 August 1995Declaration of satisfaction of mortgage/charge
28 June 1995Full accounts made up to 31 August 1994
28 June 1995Return made up to 26/06/95; full list of members
28 June 1995Full accounts made up to 31 August 1994
28 June 1995Return made up to 26/06/95; full list of members
9 July 1991Return made up to 26/06/91; full list of members
9 July 1991Return made up to 26/06/91; full list of members
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed