Advanced company searchLink opens in new window

E.L.BARKER & CO.LIMITED

Company number 00388724

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)
02 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2023 AD01 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
23 Jun 2022 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022
29 Dec 2021 LIQ06 Resignation of a liquidator
05 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2 November 2021
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
02 Nov 2021 LIQ01 Declaration of solvency
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 30 June 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,500
20 Jan 2016 CH01 Director's details changed for Pauline Anne Neilson on 14 January 2016
20 Jan 2016 AD01 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2016
12 Aug 2015 AD01 Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015