Advanced company searchLink opens in new window

BARCLAYS SECRETARIES LIMITED

Company number 08487765

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Jan 2019 PSC07 Cessation of Paul Barry Holliday as a person with significant control on 5 October 2018
07 Jan 2019 TM01 Termination of appointment of Paul Barry Holliday as a director on 5 October 2018
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Jul 2017 PSC01 Notification of Paul Barry Holliday as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
23 Jul 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted