Advanced company searchLink opens in new window

BARLEYMOW LIMITED

Company number 01560213

Filter by category

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)
28 May 2024 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2024 WU15 Notice of final account prior to dissolution
26 Jul 2023 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
16 Aug 2021 WU04 Appointment of a liquidator
16 Aug 2021 WU14 Notice of removal of liquidator by court
29 Jul 2021 WU07 Progress report in a winding up by the court
28 Jul 2020 WU07 Progress report in a winding up by the court
23 Jul 2019 WU07 Progress report in a winding up by the court
02 Aug 2018 WU07 Progress report in a winding up by the court
27 Jul 2017 WU07 Progress report in a winding up by the court
21 Jul 2016 4.31 Appointment of a liquidator
21 Jul 2016 COCOMP Order of court to wind up
07 Jun 2016 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to 1 Winckley Court Chapel Street Preston PR1 8BU on 7 June 2016
30 Mar 2016 AD01 Registered office address changed from 15 Smithy Lane Scarisbrick Ormskirk Lancs L40 8HH to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 March 2016
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
29 Mar 2016 4.70 Declaration of solvency
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 180
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 180