Advanced company searchLink opens in new window

BARBICAN REALISATIONS LIMITED

Company number 02610152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Feb 2016 4.70 Declaration of solvency
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
16 Feb 2016 CERTNM Company name changed barbican consulting LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
13 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
03 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
30 Jan 2013 CH03 Secretary's details changed for Mr Stephen Craig Clarke on 12 June 2012
29 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Jun 2012 AD01 Registered office address changed from C/O James Cowper Willow Court, 7 West Way Botley Oxford Oxon OX2 0JB United Kingdom on 12 June 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
29 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for William Russell Webster on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from willow court 7 west way botley oxford oxfordshire OX2 0JB
27 Apr 2009 363a Return made up to 25/04/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008