Barrington Support Services Ltd.

DataGardener
dissolved

Barrington Support Services Ltd.

04192378Private Limited With Share Capital

2Nd Floor 40 Queen Square, Bristol, BS14QP
Incorporated

02/04/2001

Company Age

25 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Barrington Support Services Ltd. (04192378) is a private limited with share capital incorporated on 02/04/2001 (25 years old) and registered in bristol, BS14QP. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 02/04/2001
BS14QP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2019
Liquidation Miscellaneous
Category:Insolvency
Date:05-12-2018
Liquidation Miscellaneous
Category:Insolvency
Date:29-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2012
Liquidation Miscellaneous
Category:Insolvency
Date:02-04-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:15-02-2012
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:15-02-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-07-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2011
Resolution
Category:Resolution
Date:11-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2011
Change Of Name Notice
Category:Change Of Name
Date:07-04-2011
Termination Secretary Company With Name
Category:Officers
Date:07-12-2010
Termination Director Company With Name
Category:Officers
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2010
Legacy
Category:Annual Return
Date:21-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2008
Legacy
Category:Annual Return
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2007
Auditors Resignation Company
Category:Auditors
Date:17-05-2007
Legacy
Category:Annual Return
Date:02-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2007
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Address
Date:01-06-2006
Legacy
Category:Officers
Date:10-05-2006
Legacy
Category:Officers
Date:10-05-2006
Legacy
Category:Annual Return
Date:10-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:08-04-2005
Legacy
Category:Officers
Date:07-05-2004
Legacy
Category:Officers
Date:07-05-2004
Legacy
Category:Capital
Date:07-05-2004
Resolution
Category:Resolution
Date:07-05-2004
Resolution
Category:Resolution
Date:07-05-2004
Legacy
Category:Capital
Date:07-05-2004
Legacy
Category:Annual Return
Date:16-04-2004
Legacy
Category:Mortgage
Date:10-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2004
Legacy
Category:Mortgage
Date:19-12-2003
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2003
Legacy
Category:Annual Return
Date:18-04-2003
Legacy
Category:Officers
Date:08-08-2002
Legacy
Category:Officers
Date:18-06-2002
Legacy
Category:Annual Return
Date:15-04-2002
Legacy
Category:Officers
Date:27-12-2001
Legacy
Category:Officers
Date:27-12-2001
Legacy
Category:Officers
Date:21-12-2001
Legacy
Category:Address
Date:06-12-2001
Resolution
Category:Resolution
Date:16-07-2001
Legacy
Category:Mortgage
Date:10-07-2001
Legacy
Category:Accounts
Date:14-06-2001
Incorporation Company
Category:Incorporation
Date:02-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2011
Filing Date24/12/2009
Latest Accounts30/06/2009

Trading Addresses

Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA201EP
2Nd Floor 40, Queen Square, Bristol, Avon, BS14QPRegistered
Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA201EP
2Nd Floor 40, Queen Square, Bristol, Avon, BS14QPRegistered

Related Companies

1

Contact

2Nd Floor 40 Queen Square, Bristol, BS14QP