BARROWWAY NO. 2 LIMITED

09876907
CANAL MILL BOTANY BROW CHORLEY LANCASHIRE PR6 9AF

Documents

Documents
Date Category Description Pages
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 2 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
27 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
23 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2022 insolvency Solvency Statement dated 21/12/22 2 Buy now
22 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Dec 2022 resolution Resolution 2 Buy now
26 Oct 2022 accounts Annual Accounts 13 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 14 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 15 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 14 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 14 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 14 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 incorporation Memorandum Articles 20 Buy now
09 Feb 2016 resolution Resolution 13 Buy now
04 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2016 mortgage Registration of a charge 47 Buy now
20 Jan 2016 mortgage Registration of a charge 47 Buy now
30 Dec 2015 capital Return of Allotment of shares 3 Buy now
30 Dec 2015 capital Return of Allotment of shares 3 Buy now
12 Dec 2015 officers Termination of appointment of director (John Carter) 2 Buy now
12 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2015 officers Appointment of secretary (Claire Caroline Sharp) 3 Buy now
10 Dec 2015 officers Appointment of director (Mr Timothy John Peter Knowles) 2 Buy now
10 Dec 2015 officers Appointment of director (Miss Claire Caroline Sharp) 2 Buy now
10 Dec 2015 officers Appointment of secretary (Miss Claire Caroline Sharp) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr Thomas Duncan Hopkinson) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (John Carter) 1 Buy now
18 Nov 2015 incorporation Incorporation Company 26 Buy now