- Company Overview for E.L.BARKER & CO.LIMITED (00388724)
- Filing history for E.L.BARKER & CO.LIMITED (00388724)
- People for E.L.BARKER & CO.LIMITED (00388724)
- Insolvency for E.L.BARKER & CO.LIMITED (00388724)
- More for E.L.BARKER & CO.LIMITED (00388724)
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
|
|
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
|
|
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 |