Barn Studio Limited
Private Limited Company
Barn Studio Limited
4 Smithy Cottages
Greystoke
Penrith
Cumbria
CA11 0TZ
Company Name | Barn Studio Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 04789027 |
---|
Incorporation Date | 5 June 2003 |
---|
Dissolution Date | 24 April 2018 (active for 14 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 29 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 4 Smithy Cottages Greystoke Penrith Cumbria CA11 0TZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Penrith and The Border |
---|
Region | North West |
---|
County | Cumbria |
---|
Built Up Area | Greystoke |
---|
Parish | Greystoke |
---|
Accounts Year End | 29 February |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates | 6 pages |
---|
17 March 2017 | Registered office address changed from 3 Hackthorpe Gardens Hackthorpe Penrith Cumbria CA10 2HW to 4 Smithy Cottages Greystoke Penrith Cumbria CA11 0TZ on 17 March 2017 | 1 page |
---|
16 March 2017 | Termination of appointment of Angela Adamson as a secretary on 17 December 2016 | 1 page |
---|
16 March 2017 | Termination of appointment of Angela Adamson as a director on 17 December 2016 | 1 page |
---|
16 March 2017 | Director's details changed for Graeme Keith Adamson on 16 March 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—