BARCLAYS GBP FINANCING LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06884996
CategoryPrivate Limited Company
Incorporated22 Apr 2009
Age15 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution18 Jul 2012
Years11 years, 11 months, 18 days

SUMMARY

BARCLAYS GBP FINANCING LIMITED is an dissolved private limited company with number 06884996. It was incorporated 15 years, 2 months, 13 days ago, on 22 April 2009 and it was dissolved 11 years, 11 months, 18 days ago, on 18 July 2012. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 27 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: 1 Churchill Place London E14 5HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-02

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/10

Documents

View document PDF

Resolution

Date: 02 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lambert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 20/05/09 gbp si [email protected]=20202007.03 gbp ic 50000/20252007.03

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed kathryn mcleland

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sven pongs

Documents

View document PDF

Resolution

Date: 09 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 29 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Capital

Type: 88(2)

Description: Ad 27/04/09 gbp si 49999@1=49999 gbp ic 1/50000

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Capital

Type: 123

Description: Gbp nc 50000/3600050000 27/04/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 22 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE OF TECH LTD

29 MERCURY HOUSE,LONDON,W5 3BF

Number:11425877
Status:ACTIVE
Category:Private Limited Company

CLAIRE HOUSE (SALTBURN) LTD

MRS B VAYRO. SECRETARY, 3 CLAIRE HOUSE,,SALTBURN BY THE SEA,

Number:03012333
Status:ACTIVE
Category:Private Limited Company

EMMA HUNTER BEAUTY CLINIC LTD

OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:06462472
Status:LIQUIDATION
Category:Private Limited Company

HOLM EVANGELICAL CHURCH

8 ARDROSS TERRACE,HIGHLAND,,IV3 5NW

Number:SC162650
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRESS CHECK LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:05014245
Status:LIQUIDATION
Category:Private Limited Company

THE GERMAN VAN COMPANY LTD

64 HADDINGTON HILL,LISBURN,BT28 3AU

Number:NI606662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source