Advanced company searchLink opens in new window

BARCLAY WILLIS LTD

Company number 04426699

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Jan 2019 TM01 Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019
20 Dec 2018 AD01 Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to Gladstone House 77-79 High Street Egham TW20 9HY on 20 December 2018
16 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD03 Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB
26 May 2016 AD02 Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AD01 Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014
21 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014 CH01 Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Sep 2013 TM01 Termination of appointment of Christopher Burvill-Crane as a director
03 Sep 2013 AP01 Appointment of Mr Paul Martin Jellicoe as a director