Advanced company searchLink opens in new window

BARLEY HEALTHCARE LTD

Company number 09545705

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
09 Mar 2022 TM01 Termination of appointment of Philip Brian Leyden as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Mary Ruth Cronin as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Helen Laura Barrow as a director on 1 March 2022
23 Nov 2021 CH01 Director's details changed for Dr Mary Ruth Cronin on 19 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
21 Apr 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
01 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
14 May 2016 AD01 Registered office address changed from 88 Fishergate Hill Preston PR1 8JD United Kingdom to Lindisfarne 206 st. Annes Road East Lytham St. Annes Lancashire FY8 3HT on 14 May 2016
18 Dec 2015 AA01 Previous accounting period shortened from 30 April 2016 to 31 October 2015
30 Oct 2015 MR01 Registration of charge 095457050002, created on 29 October 2015
15 Jun 2015 MR01 Registration of charge 095457050001, created on 8 June 2015