Advanced company searchLink opens in new window

BARBICAN HOLDCO LIMITED

Company number 09514385

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
30 Nov 2020 AD01 Registered office address changed from 500, First Floor Pavilion Drive Northampton Business Park Northampton NN4 7YJ England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 30 November 2020
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
13 Nov 2020 LIQ01 Declaration of solvency
02 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Keith Alan Reid as a director on 23 April 2019
08 Sep 2020 MR04 Satisfaction of charge 095143850000 in part
30 Dec 2019 AA Full accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
20 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Aug 2018 MR04 Satisfaction of charge 095143850001 in full
21 Aug 2018 MR01 Registration of charge 095143850002, created on 14 August 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AP03 Appointment of Jacqueline Long as a secretary on 3 May 2018
11 May 2018 MR01 Registration of charge 095143850001, created on 10 May 2018
23 Apr 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2018
23 Apr 2018 TM01 Termination of appointment of Steven Lowry as a director on 11 April 2018
23 Apr 2018 TM01 Termination of appointment of Robert John Gregor as a director on 11 April 2018
23 Apr 2018 TM01 Termination of appointment of Michael John Cowell as a director on 11 April 2018
23 Apr 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2018