BARBICAN RESTAURANTS LTD

Purnells Suite 4 Portfolio House 3 Purnells Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.08550002
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BARBICAN RESTAURANTS LTD is an liquidation private limited company with number 08550002. It was incorporated 11 years, 1 month, 7 days ago, on 30 May 2013. The company address is Purnells Suite 4 Portfolio House 3 Purnells Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2023

Action Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2022

Action Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2021

Action Date: 12 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2020

Action Date: 12 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2019

Action Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2018

Action Date: 12 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2017

Action Date: 12 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-17

Old address: C/O Purnells Treverva Farm Trevera Penryn Near Falmouth Cornwall TR10 9BL

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: Plymouth Dome Hoe Road Plymouth PL1 2NZ

New address: C/O Purnells Treverva Farm Trevera Penryn Near Falmouth Cornwall TR10 9BL

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Ormond Steven

Appointment date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashlee Ellen Scott

Termination date: 2015-02-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 20 Sutton Harbour the Barbican Plymouth Devon PL1 2LS PL1 2LS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Steven

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashlee Ellen Scott

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTECH IT SOLUTIONS LTD

32 FLEMING WAY,TONBRIDGE,TN10 4RU

Number:10676465
Status:ACTIVE
Category:Private Limited Company

EMM & EMM LTD

75 HORSESHOE CRESCENT,SOUTHEND-ON-SEA,SS3 9WL

Number:03033183
Status:ACTIVE
Category:Private Limited Company

ETED FILMS LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:10723136
Status:ACTIVE
Category:Private Limited Company

HARTNUP GROUP LIMITED

16 ACFOLD ROAD,LONDON,SW6 2AL

Number:05823320
Status:ACTIVE
Category:Private Limited Company

ROARK PARTNERS LTD

18 KENSINGTON GATE,LONDON,W8 5NA

Number:11449043
Status:ACTIVE
Category:Private Limited Company

SEVENOMED LTD

6 COURT ROAD,WORCESTER,WR8 9LP

Number:10922447
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