BARRY WHELAN MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Removal of liquidator by court order |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2022-09-29 |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-09-29 |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2023-09-29 |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2021-09-29 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
16/01/2416 January 2024 | Declaration of solvency |
16/01/2416 January 2024 | Administrative restoration application |
16/01/2416 January 2024 | Appointment of a voluntary liquidator |
16/01/2416 January 2024 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-01-16 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON BARRY WHELAN / 27/04/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/04/1629 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB UNITED KINGDOM |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, SECRETARY P J MARKS & CO (SECRETARIAL) LTD |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH |
14/05/1514 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/07/135 July 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
17/05/1017 May 2010 | CORPORATE SECRETARY APPOINTED P J MARKS & CO (SECRETARIAL) LTD |
17/05/1017 May 2010 | DIRECTOR APPOINTED EAMON BARRY WHELAN |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
27/04/1027 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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