Advanced company searchLink opens in new window

M.G. BARKERS LIMITED

Company number 01394295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.43 Notice of final account prior to dissolution
15 Jan 2014 LIQ MISC Insolvency:re progress report 22/12/2012-21/12/2013
09 Jan 2013 LIQ MISC Insolvency:re progress report 22/12/2011-21/12/2012
25 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2012 AD01 Registered office address changed from 1640 Parkway Whiteley Fareham Hampshire PO15 7AH on 16 January 2012
16 Jan 2012 4.31 Appointment of a liquidator
29 Nov 2011 COCOMP Order of court to wind up
12 Sep 2011 AD01 Registered office address changed from 16 Vesty Road Vesty Business Park Bootle Merseyside L30 1NY United Kingdom on 12 September 2011
07 Sep 2011 2.12B Appointment of an administrator
04 May 2011 AA Accounts for a small company made up to 31 July 2010
30 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 4,900
30 Mar 2011 TM02 Termination of appointment of Colin Adshead as a secretary
30 Mar 2011 CH01 Director's details changed for Suzanne Dooner on 31 December 2010
30 Mar 2011 AD01 Registered office address changed from 2 Dacre Street Bootle Liverpool Merseyside L20 8DN on 30 March 2011
28 Jul 2010 TM01 Termination of appointment of Colin Adshead as a director
20 Apr 2010 AA Accounts for a small company made up to 31 July 2009
12 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Apr 2009 AA Accounts for a medium company made up to 31 July 2008
25 Feb 2009 363a Return made up to 31/12/08; full list of members
24 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
24 Jan 2008 363s Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
03 Dec 2007 CERTNM Company name changed barker office supplies LIMITED\certificate issued on 03/12/07
13 Sep 2007 288a New director appointed
31 Aug 2007 288b Director resigned