- Company Overview for BARLEY HILL NO. 1 PLC (11832693)
- Filing history for BARLEY HILL NO. 1 PLC (11832693)
- People for BARLEY HILL NO. 1 PLC (11832693)
- Charges for BARLEY HILL NO. 1 PLC (11832693)
- Insolvency for BARLEY HILL NO. 1 PLC (11832693)
- More for BARLEY HILL NO. 1 PLC (11832693)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2024 | LIQ01 | Declaration of solvency | |
21 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 19 March 2024 | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2024 | MR04 | Satisfaction of charge 118326930003 in full | |
15 Mar 2024 | MR04 | Satisfaction of charge 118326930004 in full | |
23 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 18 February 2019 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | AA | Interim accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
04 Apr 2022 | AUD | Auditor's resignation | |
03 Mar 2022 | MR04 | Satisfaction of charge 118326930002 in full | |
02 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
01 Mar 2022 | MR04 | Satisfaction of charge 118326930001 in full | |
29 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
04 Mar 2021 | AA | Full accounts made up to 30 June 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Barley Hill No. 1 Holdings Limited as a person with significant control on 16 March 2020 |