Advanced company searchLink opens in new window

BARCLAYS NOMINEES (K.W.S.) LIMITED

Company number 00822782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 12 March 2019
24 Apr 2018 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
28 Mar 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to 1 Hill House 1 Little New Street London EC4A 3TR on 28 March 2018
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
23 Mar 2018 LIQ01 Declaration of solvency
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
22 May 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Nicola Mcalinden as a director
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Jun 2011 AP01 Appointment of Derek Norman Mccormick as a director
10 Jun 2011 TM01 Termination of appointment of Andrew Mcmillan Cunningham as a director