Advanced company searchLink opens in new window

BARROEROCK CONSTRUCTION LIMITED

Company number 06549534

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 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 February 2022
27 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 27 January 2022
10 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021
30 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 February 2019
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 February 2018
14 Mar 2017 AD01 Registered office address changed from Unit 6E Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Langley House Park Road East Finchley London N2 8EY on 14 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AP01 Appointment of Mr Gavin O'connor as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Sean O'connor as a director on 3 August 2016
03 Aug 2016 CH03 Secretary's details changed for Gavin O'connor on 3 August 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 CH01 Director's details changed for Sean O'connor on 12 February 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
05 Dec 2013 AD01 Registered office address changed from Suite 737 7Th Floor Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 5 December 2013
26 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders