JAMES BARRINGTON LIMITED
Status | LIQUIDATION |
Company No. | 08608944 |
Category | Private Limited Company |
Incorporated | 15 Jul 2013 |
Age | 10 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JAMES BARRINGTON LIMITED is an liquidation private limited company with number 08608944. It was incorporated 10 years, 9 months, 15 days ago, on 15 July 2013. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation disclaimer notice
Date: 18 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 18 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Old address: Trident House 105 Derby Road Liverpool L20 8LZ
Change date: 2024-03-07
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous shortened
Date: 24 Apr 2023
Action Date: 27 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-28
New date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change account reference date company previous shortened
Date: 25 Apr 2022
Action Date: 28 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-28
Made up date: 2021-07-29
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-06
Officer name: Mr Timothy Barrington Hayes
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Timothy Barrington Hayes
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 19 Apr 2021
Action Date: 29 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-29
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mrs Jane Hayes
Documents
Change account reference date company previous shortened
Date: 15 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
New address: Trident House 105 Derby Road Liverpool L20 8LZ
Old address: 1st Floor Cotton House Old Hall Street Liverpool L3 9TX
Change date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Mr Timothy Barrington Hayes
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Mrs Jane Hayes
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 11 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Barrington Hayes
Appointment date: 2014-07-01
Documents
Mortgage create with deed with charge number
Date: 08 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086089440001
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Hayes
Documents
Some Companies
BISHOPSWOOD FARM KILFIELD ROAD,SWANSEA,SA3 3DW
Number: | 08100056 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11909353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 09741089 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH GROVE HOUSE,HALIFAX,HX1 2BA
Number: | 08412106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 4,LONDON,W4 5YE
Number: | 11384674 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BAKER COURT,KETTERING,NN14 4XA
Number: | 10198805 |
Status: | ACTIVE |
Category: | Private Limited Company |