- Company Overview for BARBAR CONSTRUCTION LIMITED (13368589)
- Filing history for BARBAR CONSTRUCTION LIMITED (13368589)
- People for BARBAR CONSTRUCTION LIMITED (13368589)
- Insolvency for BARBAR CONSTRUCTION LIMITED (13368589)
- More for BARBAR CONSTRUCTION LIMITED (13368589)
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) |
---|---|---|---|
29 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2024 | |
16 Nov 2023 | AD01 | Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 16 November 2023 | |
02 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jan 2023 | AD01 | Registered office address changed from Hare House 732 Whittingham Lane Preston PR3 2JJ United Kingdom to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 26 January 2023 | |
26 Jan 2023 | LIQ02 | Statement of affairs | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Stephen Michael Read as a director on 1 January 2022 | |
10 Sep 2021 | PSC01 | Notification of Michael Peter Botes as a person with significant control on 1 June 2021 | |
10 Sep 2021 | PSC07 | Cessation of Stephen Michael Read as a person with significant control on 1 June 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | AP01 | Appointment of Mr Michael Peter Botes as a director on 1 June 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Stephen Michael Read on 16 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Stephen Michael Read as a person with significant control on 15 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Hare House 732 Whittingham Lane Preston PR3 2JJ on 14 July 2021 | |
30 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-30
|