Advanced company searchLink opens in new window

BARRYSCOURT CIVILS LIMITED

Company number 07314467

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)
20 Dec 2023 WU07 Progress report in a winding up by the court
09 Nov 2022 AD01 Registered office address changed from Unit 10 Thorney Business Park Thorney Lane North Iver Buckinghamshire SL0 9HF to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park Te Drive Brentwood Essex CM13 3BE on 9 November 2022
08 Nov 2022 WU04 Appointment of a liquidator
15 Sep 2022 COCOMP Order of court to wind up
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 30 June 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
29 Oct 2019 RP04AP01 Second filing for the appointment of Michael Elliott as a director
20 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
20 Jun 2019 AA Accounts for a small company made up to 30 June 2018
06 Jun 2019 CH01 Director's details changed for Michael Elliot on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Michael Elliot on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Michael Elliot on 5 June 2019
17 Dec 2018 TM01 Termination of appointment of James Barrett as a director on 8 May 2018
27 Sep 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
15 Jun 2016 TM01 Termination of appointment of a director
14 Jun 2016 TM01 Termination of appointment of John Curtin as a director on 9 June 2016
14 Jun 2016 TM01 Termination of appointment of Martin Fagan as a director on 27 May 2016