About

Registered Number: 06225770
Date of Incorporation: 25/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: C2 Spinnaker House, Hempsted Lane, Gloucester, GL2 5FD

 

Having been setup in 2007, Barlow Project Services Ltd has its registered office in Gloucester. We don't currently know the number of employees at the business. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Kirsty 25 April 2007 26 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.