Advanced company searchLink opens in new window

BARBAR CONSTRUCTION LIMITED

Company number 13368589

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
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
  • GBP 1