BARTON SHEQ SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Order of court to wind up |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-03-29 |
| 26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 29/01/2429 January 2024 | Change of details for Barton Group Services Ltd as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26 |
| 08/12/238 December 2023 | Second filing of Confirmation Statement dated 2023-10-14 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-03-30 |
| 17/05/2317 May 2023 | Termination of appointment of Victoria Jane Real Cabo as a director on 2023-02-28 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR XYZ BUILDING, 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM |
| 21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LTD / 22/08/2019 |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LTD / 07/10/2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/08/2019 |
| 22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/08/2019 |
| 09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE REAL CABO / 24/05/2019 |
| 24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 24/05/2019 |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM |
| 10/04/1910 April 2019 | PREVSHO FROM 28/02/2020 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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