BARCOL LIMITED
Status | DISSOLVED |
Company No. | 02542351 |
Category | Private Limited Company |
Incorporated | 24 Sep 1990 |
Age | 33 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2023 |
Years | 9 months, 17 days |
SUMMARY
BARCOL LIMITED is an dissolved private limited company with number 02542351. It was incorporated 33 years, 7 months, 6 days ago, on 24 September 1990 and it was dissolved 9 months, 17 days ago, on 13 July 2023. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2022
Action Date: 11 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2021
Action Date: 11 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2020
Action Date: 11 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2019
Action Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2018
Action Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
New address: Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY
Change date: 2017-05-02
Old address: Unit 2 Dacliffe Industrial Estate Appledore Road Woodchurch, Ashford Kent TN26 3TN
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Ann Rumble
Change date: 2012-08-06
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin William John Rumble
Change date: 2012-08-06
Documents
Change person secretary company with change date
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-06
Officer name: Mr Colin William John Rumble
Documents
Change registered office address company with date old address
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-26
Old address: Oak Lodge Studland Avenue Wickford Essex SS12 0JF
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change account reference date company current extended
Date: 13 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 01/06/02 from: 45 chigwell road south woodford london E18 1NG
Documents
Certificate change of name company
Date: 25 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barcol cutting services LIMITED\certificate issued on 25/10/01
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 05 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/05/99--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 03 Jun 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/05/99
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; no change of members
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 20 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; change of members
Documents
Accounts with accounts type full
Date: 10 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 15 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 06 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/92; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/91; full list of members
Documents
Legacy
Date: 20 Jul 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 20 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 20/11/90 from: 50 lincolns inn fields london WC2A 3PF
Documents
Legacy
Date: 20 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 09341302 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 MEADOW LANE,HALIFAX,HX3 5JR
Number: | 09340199 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, NO.1 CARGO BUILDING CAMPSIE DRIVE, GLASGOW AIRPORT,PAISLEY,PA3 2SG
Number: | SC519095 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE DEVELOPMENTS AND PROPERTY MAINTENANCE LIMITED
JADE HOUSE,LONDON,NW10 7JJ
Number: | 07257240 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNA HOUSE LYMPNE INDUSTRIAL ESTATE,HYTHE,CT21 4LR
Number: | 07380757 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KIRKSTONE DRIVE,DURHAM,DH1 1AH
Number: | 07584732 |
Status: | ACTIVE |
Category: | Private Limited Company |