Advanced company searchLink opens in new window

BARCLAYS GBP FINANCING LIMITED

Company number 06884996

Filter by category

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)
18 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2011 AD02 Register inspection address has been changed
23 Sep 2011 AD01 Registered office address changed from 1 Churchill Place London E14 5HP on 23 September 2011
22 Sep 2011 4.70 Declaration of solvency
22 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-15
22 Sep 2011 600 Appointment of a voluntary liquidator
15 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 50,000
02 Dec 2010 SH20 Statement by Directors
02 Dec 2010 SH19 Statement of capital on 2 December 2010
  • GBP 50,000
02 Dec 2010 CAP-SS Solvency Statement dated 24/11/10
02 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 24/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 TM01 Termination of appointment of Nicholas Lambert as a director
20 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
11 Jul 2009 88(2) Ad 20/05/09 gbp si 2020200703@0.01=20202007.03 gbp ic 50000/20252007.03
09 Jul 2009 288a Director appointed kathryn mcleland
01 Jul 2009 288a Director appointed sven pongs
09 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 13/05/2009
09 Jun 2009 122 S-div
29 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2009 88(2) Ad 27/04/09 gbp si 49999@1=49999 gbp ic 1/50000
29 May 2009 123 Gbp nc 50000/3600050000 27/04/09
29 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
22 Apr 2009 NEWINC Incorporation