BARZEY CONSULTING LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/04/211 April 2021 APPLICATION FOR STRIKING-OFF

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT BARZEY / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM HOLLY HOUSE WREXHAM ROAD BURLAND NANTWICH CW5 8HU ENGLAND

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT BARZEY / 31/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/11/1825 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT BARZEY / 14/02/2017

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT BARZEY / 22/02/2018

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT BARZEY / 22/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 8 OLD RECTORY GARDENS FARNBOROUGH HAMPSHIRE GU14 7BS

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 130 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7HT

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT BARZEY / 01/09/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT BARZEY / 01/06/2014

View Document

25/01/1525 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BARZEY / 01/10/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEILA BARZEY

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/01/1223 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 17 LANGHAMS WAY WARGRAVE READING BERKSHIRE RG10 8AX

View Document

25/03/1125 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT BARZEY / 13/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA MAY BARZEY / 13/01/2010

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual return made up to 13 January 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT BARZEY / 01/01/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEILA MAY BARZEY / 01/01/2009

View Document

02/11/092 November 2009 Annual return made up to 13 January 2008 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEILA BARZEY / 12/03/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 34 WOBURN AVENUE FARNBOROUGH HAMPSHIRE GU14 7EB

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARZEY / 12/03/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 27A GARDNER ROAD GUILDFORD SURREY GU1 4PG

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 18 SCHOOL LANE WARGRAVE READING RG10 8AA

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information