Advanced company searchLink opens in new window

MICHAEL BARCLAY SERVICES LIMITED

Company number 03153712

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
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