Advanced company searchLink opens in new window

BARLASTON GROUP LIMITED

Company number 10651388

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
04 Jun 2021 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 4 June 2021
08 Feb 2021 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 8 February 2021
08 Feb 2021 600 Appointment of a voluntary liquidator
08 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-21
04 Feb 2021 LIQ02 Statement of affairs
22 Sep 2020 TM01 Termination of appointment of Gavin Morris Bentley as a director on 21 August 2020
22 Sep 2020 TM01 Termination of appointment of Darren Flood as a director on 21 August 2020
18 Jun 2020 AP01 Appointment of Mr Darren Flood as a director on 1 May 2020
18 Jun 2020 AP01 Appointment of Mr Gavin Morris Bentley as a director on 1 May 2020
18 Jun 2020 PSC01 Notification of Darren Flood as a person with significant control on 6 April 2020
18 Jun 2020 PSC01 Notification of Gavin Morris Bentley as a person with significant control on 6 April 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 102
18 Jun 2020 PSC04 Change of details for Mr Stephen Squire as a person with significant control on 1 April 2020
18 Jun 2020 PSC07 Cessation of Tracy Jayne Squire as a person with significant control on 1 April 2020
20 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
13 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018
08 Sep 2018 PSC01 Notification of Tracy Jayne Squire as a person with significant control on 1 September 2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
08 Sep 2018 PSC04 Change of details for Mr Stephen Squire as a person with significant control on 1 September 2018
11 May 2018 AA Accounts for a dormant company made up to 31 March 2018