Advanced company searchLink opens in new window

BARCLAY ANDERSON LIMITED

Company number 03299949

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
27 Feb 2020 AD01 Registered office address changed from 4 Chester Court High Street, Knowle Solihull Birmingham B93 0LL to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 27 February 2020
26 Feb 2020 LIQ02 Statement of affairs
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 MR01 Registration of charge 032999490008, created on 25 February 2019
26 Feb 2019 MR04 Satisfaction of charge 032999490007 in full
29 Nov 2018 MR04 Satisfaction of charge 032999490006 in full
15 Nov 2018 MR01 Registration of charge 032999490007, created on 14 November 2018
12 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Nov 2016 AD02 Register inspection address has been changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to 4 Chester Court High Street Knowle Solihull B93 0LL
01 Nov 2016 MR04 Satisfaction of charge 5 in full
01 Nov 2016 MR04 Satisfaction of charge 4 in full
01 Nov 2016 MR04 Satisfaction of charge 2 in full
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 SH06 Cancellation of shares. Statement of capital on 24 October 2015
  • GBP 107
27 Nov 2015 SH03 Purchase of own shares.