- Company Overview for BARCLAY CONTRACTS LIMITED (02585663)
- Filing history for BARCLAY CONTRACTS LIMITED (02585663)
- People for BARCLAY CONTRACTS LIMITED (02585663)
- Charges for BARCLAY CONTRACTS LIMITED (02585663)
- Insolvency for BARCLAY CONTRACTS LIMITED (02585663)
- More for BARCLAY CONTRACTS LIMITED (02585663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
23 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2016 | |
19 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2015 | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2014 | |
10 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2013 | |
01 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2012 | |
25 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AD01 | Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Kim Joyce as a director | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 May 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Kim Joyce on 28 February 2010 | |
06 May 2010 | CH01 | Director's details changed for Anthony Brian Joyce on 28 February 2010 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Apr 2009 | CERTNM | Company name changed barclay plastering LIMITED\certificate issued on 09/04/09 | |
25 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |