C. J. BARLOW LIMITED

Company Documents

DateDescription
06/02/186 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/10/175 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/07/2017:LIQ. CASE NO.1

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM
35 LUDGATE HILL
BIRMINGHAM
B3 1EH

View Document

24/01/1724 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/174 January 2017 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

04/01/174 January 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
45 PARK ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 1LP

View Document

07/08/167 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/08/167 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/167 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1619 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARLOW / 05/04/2015

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARLOW / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HENRIKSON

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARLOW / 01/05/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 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