BARCLAY STREET CAPITAL LTD

8th Floor Temple Point 8th Floor Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.08091973
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jun 2023
Years10 months, 28 days

SUMMARY

BARCLAY STREET CAPITAL LTD is an dissolved private limited company with number 08091973. It was incorporated 11 years, 11 months, 21 days ago, on 01 June 2012 and it was dissolved 10 months, 28 days ago, on 24 June 2023. The company address is 8th Floor Temple Point 8th Floor Temple Point, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Cvr Global Llp Three Brindleyplace Birmingham B1 2JB

Change date: 2021-08-19

New address: 8th Floor Temple Point One Temple Row Birmingham B2 5LG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 29 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2017

Action Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-29

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: 3rd Floor 207 Regent Street London W1B 3HH

New address: Cvr Global Llp Three Brindleyplace Birmingham B1 2JB

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change sail address company

Date: 12 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSFIELD MANAGEMENT SERVICES LTD

BELSFIELD HOUSE 114 KIRKHAM ROAD,PRESTON,PR4 1HT

Number:10022649
Status:ACTIVE
Category:Private Limited Company

LPG 3 LIMITED

6TH FLOOR,MANCHESTER,M2 3NG

Number:11654822
Status:ACTIVE
Category:Private Limited Company

MICHAEL JOYCE LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:10738064
Status:ACTIVE
Category:Private Limited Company

MIKE FRYER LIMITED

18 STANDALANE VIEW,PEEBLES,EH45 8LS

Number:SC431000
Status:ACTIVE
Category:Private Limited Company

SPACE DREAMSS LTD

10 HAZELTON CLOSE,BRADFORD,BD18 1QJ

Number:11421624
Status:ACTIVE
Category:Private Limited Company

THROSTLE ESTATES LIMITED

6 BRITANNIA STREET,LEEDS,LS1 2DZ

Number:07753076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source