- Company Overview for BARBICAN REALISATIONS LIMITED (02610152)
- Filing history for BARBICAN REALISATIONS LIMITED (02610152)
- People for BARBICAN REALISATIONS LIMITED (02610152)
- Insolvency for BARBICAN REALISATIONS LIMITED (02610152)
- More for BARBICAN REALISATIONS LIMITED (02610152)
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
|
|
16 Feb 2016 | CERTNM |
Company name changed barbican consulting LIMITED\certificate issued on 16/02/16
|
|
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
|
|
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
|
|
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 |