Advanced company searchLink opens in new window

BARBICAN RESTAURANTS LTD

Company number 08550002

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)
03 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
28 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 12 September 2018
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 12 September 2017
17 Jun 2017 AD01 Registered office address changed from C/O Purnells Treverva Farm Trevera Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
05 Oct 2016 AD01 Registered office address changed from Plymouth Dome Hoe Road Plymouth PL1 2NZ to C/O Purnells Treverva Farm Trevera Penryn Near Falmouth Cornwall TR10 9BL on 5 October 2016
04 Oct 2016 4.20 Statement of affairs with form 4.19
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-13
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
28 May 2015 AP01 Appointment of Mr John Francis Ormond Steven as a director on 12 February 2015
28 May 2015 TM01 Termination of appointment of Ashlee Ellen Scott as a director on 12 February 2015
29 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 AD01 Registered office address changed from 20 Sutton Harbour the Barbican Plymouth Devon PL1 2LS PL1 2LS United Kingdom on 23 December 2013