JAMES BARRINGTON LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusLIQUIDATION
Company No.08608944
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 18 Apr 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086089440001

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hayes

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSWOOD TREE SURGEONS LTD

BISHOPSWOOD FARM KILFIELD ROAD,SWANSEA,SA3 3DW

Number:08100056
Status:ACTIVE
Category:Private Limited Company

CANOPUS CONSULTANTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11909353
Status:ACTIVE
Category:Private Limited Company

JAYMO SOLUTIONS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:09741089
Status:ACTIVE
Category:Private Limited Company

MOMIN SPECIALITY FOODS UK LTD

BEECH GROVE HOUSE,HALIFAX,HX1 2BA

Number:08412106
Status:ACTIVE
Category:Private Limited Company

ONVU RETAIL LIMITED

BUILDING 4,LONDON,W4 5YE

Number:11384674
Status:ACTIVE
Category:Private Limited Company

S JOHNSON TRANSPORT LIMITED

5 BAKER COURT,KETTERING,NN14 4XA

Number:10198805
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