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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2003 | Outstanding |
N/A |
Mortgage debenture | 02 July 2001 | Fully Satisfied |
N/A |