Advanced company searchLink opens in new window

CAROL BARWICK ASSOCIATES LIMITED

Company number 05138794

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 August 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 25 August 2012
12 Sep 2011 600 Appointment of a voluntary liquidator
07 Sep 2011 4.20 Statement of affairs with form 4.19
07 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Aug 2011 AD01 Registered office address changed from Oceana House Industry Road Newcastle upon Tyne NE6 5XB England on 18 August 2011
31 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
21 Jan 2011 TM02 Termination of appointment of Eric Brannigan as a secretary
24 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Sep 2010 AD01 Registered office address changed from Suite G22, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL United Kingdom on 7 September 2010
07 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Graeme Colin Yeates on 26 May 2010
07 Jun 2010 CH01 Director's details changed for Carol Barwick on 26 May 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
26 May 2009 363a Return made up to 26/05/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite 3, sinclair court darrell street brunswick village newcastle upon tyne tyne & wear NE13 7DS
06 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
30 May 2008 363a Return made up to 26/05/08; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
21 Sep 2007 287 Registered office changed on 21/09/07 from: the gables 64 reid park road jesmond newcastle tyne & wear NE2 2ES
06 Jun 2007 363a Return made up to 26/05/07; full list of members
08 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
03 Jul 2006 288a New director appointed