BARLOWS SERVICES LIMITED

82 St John Street, London, EC1M 4JN
StatusADMINISTRATION
Company No.08768452
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BARLOWS SERVICES LIMITED is an administration private limited company with number 08768452. It was incorporated 10 years, 6 months, 9 days ago, on 08 November 2013. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Liquidation in administration extension of period

Date: 14 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 31 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Change date: 2023-02-08

Old address: 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087684520004

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: Unit 10 Tungsten Building George Street Southwick BN41 1RA

Change date: 2022-05-10

New address: 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-29

Charge number: 087684520004

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Court order

Date: 23 Oct 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form MR04 was removed from the public register 23/10/2020 pursuant to Order of Court

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-07

Psc name: Mr Darren Barlow

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Darren Barlow Properties Ltd

Notification date: 2018-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr David Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr Jon Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ashley

Appointment date: 2019-04-06

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087684520002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087684520003

Charge creation date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Aug 2015

Action Date: 08 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-08

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087684520002

Charge creation date: 2015-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 087684520001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed runright LIMITED\certificate issued on 06/02/14

Documents

View document PDF

Change of name notice

Date: 06 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Barlow

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Brewer

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brewer

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROMWORTH SERVICES LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:09593340
Status:ACTIVE
Category:Private Limited Company

CHILLI MASSALA INDIAN CUISINE LTD

274 KINGSBURY ROAD,LONDON,NW9 0BY

Number:10344042
Status:ACTIVE
Category:Private Limited Company

CIRCLE ONLINE LIMITED

OLD HALL HOUSE,RUGELEY,WS15 3QD

Number:08354492
Status:ACTIVE
Category:Private Limited Company

MAYA RAIL LTD

34 JULIA GARDENS,BARKING,IG11 0UJ

Number:09425152
Status:ACTIVE
Category:Private Limited Company

SHILTON TRANSPORT LIMITED

27 HEATHLANDS GRANGE,BURTON-ON-TRENT,DE15 9GZ

Number:09861277
Status:ACTIVE
Category:Private Limited Company

THE ILKESTON TYRE & WHEEL CO. LIMITED

182 DERBY ROAD,RIPLEY,DE5 8RD

Number:03921658
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