Advanced company searchLink opens in new window

I BARRICK SCAFFOLDING COMPANY NW LIMITED

Company number 08267705

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)
24 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2017 AM23 Notice of move from Administration to Dissolution
04 Jul 2017 AM10 Administrator's progress report
25 Jan 2017 TM02 Termination of appointment of Alison Mary Ryan as a secretary on 31 December 2016
25 Jan 2017 TM01 Termination of appointment of Mark Ryan as a director on 31 December 2016
13 Jan 2017 F2.18 Notice of deemed approval of proposals
19 Dec 2016 2.17B Statement of administrator's proposal
16 Dec 2016 AD01 Registered office address changed from Uint 28 Grecian Mill Worsley Road North Manchester M28 3QW to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 16 December 2016
13 Dec 2016 2.12B Appointment of an administrator
22 Nov 2016 TM01 Termination of appointment of Philip Gerrard as a director on 11 November 2016
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 2
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AP03 Appointment of Mrs Alison Mary Ryan as a secretary on 5 November 2015
08 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
05 Aug 2015 TM01 Termination of appointment of Demi Leigh Barrick as a director on 21 July 2015
05 Aug 2015 AP01 Appointment of Mr Mark Ryan as a director on 21 July 2015
05 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business company authorised to enter into the docs listed in appendix 21/07/2015
22 Jul 2015 MR01 Registration of charge 082677050002, created on 21 July 2015
22 Jul 2015 MR01 Registration of charge 082677050001, created on 21 July 2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
14 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1