About

Registered Number: 04192378
Date of Incorporation: 02/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Barrington Support Services Ltd was founded on 02 April 2001 and has its registered office in Bristol. Currently we aren't aware of the number of employees at the the business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 02 September 2019
LIQ MISC - N/A 05 December 2018
LIQ MISC - N/A 29 October 2018
LIQ03 - N/A 08 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2018
LIQ10 - N/A 04 May 2018
LIQ03 - N/A 05 September 2017
AD01 - Change of registered office address 03 November 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.68 - Liquidator's statement of receipts and payments 20 July 2012
LIQ MISC - N/A 02 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2012
LIQ MISC OC - N/A 15 February 2012
4.40 - N/A 15 February 2012
RESOLUTIONS - N/A 11 July 2011
4.20 - N/A 11 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 15 April 2011
CERTNM - Change of name certificate 07 April 2011
CONNOT - N/A 07 April 2011
TM02 - Termination of appointment of secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 25 July 2007
AUD - Auditor's letter of resignation 17 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 April 2005
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
123 - Notice of increase in nominal capital 07 May 2004
363s - Annual Return 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
AAMD - Amended Accounts 03 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 June 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
RESOLUTIONS - N/A 16 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
225 - Change of Accounting Reference Date 14 June 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Outstanding

N/A

Mortgage debenture 02 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.