Advanced company searchLink opens in new window

BARCLAYS MERCANTILE LIMITED

Company number 01033336

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)
21 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 30 May 2018
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-26
23 May 2018 LIQ01 Declaration of solvency
11 May 2018 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
05 Apr 2018 SH20 Statement by Directors
05 Apr 2018 SH19 Statement of capital on 5 April 2018
  • GBP 2
05 Apr 2018 CAP-SS Solvency Statement dated 27/03/18
05 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Jul 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Mar 2017 AD04 Register(s) moved to registered office address 1 Churchill Place London E14 5HP
19 Sep 2016 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016
12 Jul 2016 AP01 Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 1 July 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 31,000,000
01 Mar 2016 TM01 Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016
12 Jan 2016 AP01 Appointment of David Charles Hawkins as a director on 12 January 2016
09 Dec 2015 TM01 Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,000,000
10 Aug 2015 AP01 Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014