BARRY GRAHAM LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Registered office address changed from Honeycombe House 167-169 High Road Loughton Essex IG10 4LF England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-31

View Document

31/03/2331 March 2023 Statement of affairs

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRY GRAHAM / 12/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PO BOX IG8 9ST THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD UNITED KINGDOM

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 66 LOWER ROAD HARROW HA2 0DH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN BARRY GRAHAM / 03/11/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY LYDIA GRAHAM

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY ALAN GRAHAM / 17/10/2017

View Document

12/06/1712 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARRY GRAHAM / 17/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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