Advanced company searchLink opens in new window

BARBY LIMITED

Company number 06568523

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 AM23 Notice of move from Administration to Dissolution
25 Sep 2018 AM10 Administrator's progress report
20 Mar 2018 AM06 Notice of deemed approval of proposals
14 Mar 2018 AM02 Statement of affairs with form AM02SOA
08 Mar 2018 AD01 Registered office address changed from 2 Gay Street Bath BA1 2PH to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 8 March 2018
07 Mar 2018 AM03 Statement of administrator's proposal
28 Feb 2018 AM01 Appointment of an administrator
08 Jan 2018 PSC01 Notification of John Morley as a person with significant control on 20 December 2017
08 Jan 2018 PSC01 Notification of Jamie Trevor Oliver as a person with significant control on 20 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 501,065
21 Dec 2017 PSC07 Cessation of John Morley as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Jamie Trevor Oliver as a person with significant control on 20 December 2017
21 Dec 2017 PSC02 Notification of Jamie Oliver Restaurant Group Limited as a person with significant control on 20 December 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2017 TM01 Termination of appointment of Simon Benedict Blagden as a director on 3 October 2017
07 Oct 2017 AP01 Appointment of Mr Crispin Holder as a director on 3 October 2017
07 Oct 2017 AP01 Appointment of Mr Jonathan Charles Knight as a director on 3 October 2017
07 Oct 2017 AA Full accounts made up to 1 January 2017
02 Oct 2017 TM01 Termination of appointment of Tara Ann O'neill as a director on 1 October 2017
04 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Oct 2016 AP03 Appointment of Mr Adam James Connon as a secretary on 19 October 2016
19 Oct 2016 TM02 Termination of appointment of John Stuart Dewar as a secretary on 19 October 2016
09 Oct 2016 AA Full accounts made up to 3 January 2016
31 Aug 2016 MR01 Registration of charge 065685230007, created on 26 August 2016