Calne
Wiltshire
SN11 8RH
Director Name | Mr Julian Robert Barlow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH |
Secretary Name | Julian Robert Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.barlowcomms.co.uk |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Margaret Barlow 50.00% Ordinary |
---|---|
1 at £1 | Julian Robert Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,477 |
Cash | £670,061 |
Current Liabilities | £121,731 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 February 2016 | Registered office address changed from The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH to Bridge House London Bridge London SE1 9QR on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH to Bridge House London Bridge London SE1 9QR on 26 February 2016 (1 page) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Resolutions
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Angela Margaret Barlow on 7 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Julian Robert Barlow on 7 October 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Registered office address changed from 13 Bell Crescent Longwick Aylesbury Buckinghamshire HP27 9SE on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Julian Robert Barlow on 3 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 13 Bell Crescent Longwick Aylesbury Buckinghamshire HP27 9SE on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Julian Robert Barlow on 3 October 2013 (2 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julian Robert Barlow on 7 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Angela Margaret Barlow on 7 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: cannongate house 62-64 cannon street london EC4 6AE (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: cannongate house 62-64 cannon street london EC4 6AE (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 07/01/04; full list of members
|
3 February 2004 | Return made up to 07/01/04; full list of members
|
9 July 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | Company name changed barlow frith LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed barlow frith LIMITED\certificate issued on 14/02/03 (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (17 pages) |
7 January 2003 | Incorporation (17 pages) |