- Company Overview for MICHAEL BARCLAY SERVICES LIMITED (03153712)
- Filing history for MICHAEL BARCLAY SERVICES LIMITED (03153712)
- People for MICHAEL BARCLAY SERVICES LIMITED (03153712)
- Charges for MICHAEL BARCLAY SERVICES LIMITED (03153712)
- Insolvency for MICHAEL BARCLAY SERVICES LIMITED (03153712)
- More for MICHAEL BARCLAY SERVICES LIMITED (03153712)
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) |
---|---|---|---|
26 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
30 Mar 2022 | AD01 | Registered office address changed from 1 Lancaster Place Ground Floor London WC2E 7ED United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 March 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2022 | LIQ01 | Declaration of solvency | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY England to 1 Lancaster Place Ground Floor London WC2E 7ED on 4 October 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
04 Feb 2019 | AD02 | Register inspection address has been changed from 105-109 Strand Mbp Llp, 6th Floor London WC2R 0AA England to Chronicle House 72-78 Fleet Street 5th Floor London EC4Y 1HY | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from 105-109 Strand London WC2R 0AA to Chronicle House 72-78 Fleet Street London EC4Y 1HY on 24 January 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | AP03 | Appointment of Mr Anthony John Hayes as a secretary on 24 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Anthony John Hayes as a secretary on 24 August 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Feb 2018 | AD02 | Register inspection address has been changed from 105-109 Strand Mbp Llp, 6th Floor London WC2R 0AA England to 105-109 Strand Mbp Llp, 6th Floor London WC2R 0AA | |
05 Feb 2018 | AD02 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 105-109 Strand Mbp Llp, 6th Floor London WC2R 0AA | |
02 Feb 2018 | AD04 | Register(s) moved to registered office address 105-109 Strand London WC2R 0AA |