Advanced company searchLink opens in new window

BARCLAY CONTRACTS LIMITED

Company number 02585663

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 November 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 17 November 2015
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 November 2014
10 Jan 2014 4.68 Liquidators' statement of receipts and payments to 17 November 2013
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 17 November 2012
25 Nov 2011 4.20 Statement of affairs with form 4.19
25 Nov 2011 600 Appointment of a voluntary liquidator
25 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Oct 2011 AD01 Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011
06 Oct 2011 TM01 Termination of appointment of Kim Joyce as a director
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
26 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10,000
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Kim Joyce on 28 February 2010
06 May 2010 CH01 Director's details changed for Anthony Brian Joyce on 28 February 2010
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Apr 2009 CERTNM Company name changed barclay plastering LIMITED\certificate issued on 09/04/09
25 Mar 2009 363a Return made up to 28/02/09; full list of members