BARROWS AND FORRESTER PROPERTY GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
16/05/2516 May 2025 | Resolutions |
12/05/2512 May 2025 | Registered office address changed from C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-05-12 |
12/05/2512 May 2025 | Appointment of a voluntary liquidator |
12/05/2512 May 2025 | Statement of affairs |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
07/02/247 February 2024 | Notification of Jrf Homes Limited as a person with significant control on 2023-07-01 |
07/02/247 February 2024 | Confirmation statement made on 2023-07-03 with updates |
07/02/247 February 2024 | Cessation of James Robertson Forrester as a person with significant control on 2023-07-01 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
06/06/236 June 2023 | Termination of appointment of Adrian Stuart Barrows as a director on 2023-06-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/02/2018 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
21/12/1721 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094750690001 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 19 KENYON FORGE KENYON STREET BIRMINGHAM B18 6DH ENGLAND |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FORRESTER |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM CIBA BUILDING 146 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NX ENGLAND |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
09/05/169 May 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | CURREXT FROM 31/03/2016 TO 30/04/2016 |
09/04/169 April 2016 | COMPANY NAME CHANGED THE MCFORR GROUP LTD CERTIFICATE ISSUED ON 09/04/16 |
08/04/168 April 2016 | DIRECTOR APPOINTED MR ADRIAN BARROWS |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD MCGUIRE |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD MCGUIRE |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094750690001 |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARROWS AND FORRESTER PROPERTY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company