Advanced company searchLink opens in new window

BARR CONTRACT SERVICES LTD

Company number 09020191

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
10 Nov 2020 CH01 Director's details changed for Mr Nigel Barr on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from C/O Exchequer Accountancy Services Limited 3 the Exchange 1 st. John Street Chester CH1 1DA England to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Nigel Barr as a person with significant control on 10 November 2020
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CH01 Director's details changed for Mr Nigel Barr on 2 June 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
05 May 2016 AD01 Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX to C/O Exchequer Accountancy Services Limited 3 the Exchange 1 st. John Street Chester CH1 1DA on 5 May 2016
29 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
22 Aug 2014 CH01 Director's details changed for Mr Nigel Barr on 22 August 2014
13 Aug 2014 AD01 Registered office address changed from 74 Harwood Road Heaton Mersey Stockport SK4 3AZ United Kingdom to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 13 August 2014
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)