BARCLAYS NOMINEES (BRANCHES) LIMITED
Company number 00210512
- Company Overview for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
- Filing history for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
- People for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
- Charges for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
- Insolvency for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
- More for BARCLAYS NOMINEES (BRANCHES) LIMITED (00210512)
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) |
---|---|---|---|
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
22 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022 | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
26 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
20 Jul 2018 | TM01 | Termination of appointment of Rupert Dickinson as a director on 6 July 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018 | |
18 Apr 2018 | AD02 | Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA | |
10 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | LIQ01 | Declaration of solvency | |
09 Feb 2018 | TM01 | Termination of appointment of Richard Henry Philipps as a director on 9 February 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Dec 2016 | CH01 | Director's details changed for Rupert Dickinson on 14 August 2015 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Howard Burd as a director on 22 June 2016 | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |