- Company Overview for BARBICAN HOLDCO LIMITED (09514385)
- Filing history for BARBICAN HOLDCO LIMITED (09514385)
- People for BARBICAN HOLDCO LIMITED (09514385)
- Charges for BARBICAN HOLDCO LIMITED (09514385)
- Insolvency for BARBICAN HOLDCO LIMITED (09514385)
- More for BARBICAN HOLDCO LIMITED (09514385)
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
|
|
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
|
|
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 |