- Company Overview for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
- Filing history for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
- People for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
- Charges for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
- Insolvency for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
- More for I BARRICK SCAFFOLDING COMPANY NW LIMITED (08267705)
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
|
|
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
|
|
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
|
|
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
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
|