Advanced company searchLink opens in new window

BARBICAN INNS LIMITED

Company number NI057248

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)
05 Dec 2016 4.32(NI) Appointment of liquidator compulsory
23 Apr 2015 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 25 March 2015
08 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
31 Dec 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 November 2014
02 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 May 2014
18 Dec 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 November 2013
13 Jun 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 May 2013
29 May 2012 LQ01 Notice of appointment of receiver or manager
23 May 2012 COCOMP Order of court to wind up
18 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 AA Total exemption small company accounts made up to 30 November 2009
16 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 57,000
16 Feb 2011 AR01 Annual return made up to 17 November 2009 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Robert Colin Wasson on 17 November 2009
16 Feb 2011 CH01 Director's details changed for Ciaran Smyth on 17 November 2009
16 Feb 2011 CH01 Director's details changed for David Norman Neely on 17 November 2009
16 Feb 2011 CH03 Secretary's details changed for Robert Colin Wasson on 17 November 2009
08 Feb 2011 AR01 Annual return made up to 17 November 2008 with full list of shareholders
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 March 2008
  • GBP 57,000
01 Feb 2011 AR01 Annual return made up to 17 November 2007 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 17 November 2006 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of John Conan as a director
01 Feb 2011 AP01 Appointment of David Norman Neely as a director
01 Feb 2011 TM01 Termination of appointment of Stephen Macartney as a director