Established in 2004, Barley Croft Construction Ltd are based in Derby, it's status is listed as "Dissolved". There are 3 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Janet Mary | 29 December 2016 | - | 1 |
BIDDLE, Peter Tony | 05 July 2004 | 28 October 2011 | 1 |
RICE, Geoffrey Michael | 05 July 2004 | 21 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 15 August 2017 | |
PSC07 - N/A | 07 August 2017 | |
PSC01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 08 May 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 17 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 13 August 2013 | |
CH01 - Change of particulars for director | 12 August 2013 | |
AD01 - Change of registered office address | 12 August 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 05 July 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AR01 - Annual Return | 05 August 2011 | |
CH01 - Change of particulars for director | 05 August 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
363a - Annual Return | 05 August 2005 | |
MEM/ARTS - N/A | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
NEWINC - New incorporation documents | 05 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 April 2008 | Outstanding |
N/A |
Debenture | 17 April 2008 | Outstanding |
N/A |
Legal charge | 04 January 2006 | Outstanding |
N/A |
Legal charge | 08 April 2005 | Outstanding |
N/A |