Advanced company searchLink opens in new window

BARKERS CONTRACTORS LIMITED

Company number 06012177

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)
21 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2010 4.20 Statement of affairs with form 4.19
29 Jul 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-21
13 Jul 2010 AD01 Registered office address changed from The Old School Building Churchill Street Kingston upon Hull East Yorkshire HU9 1RR on 13 July 2010
08 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
08 Mar 2010 CH01 Director's details changed for Paul Darren Barker on 8 March 2010
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
31 Mar 2009 288b Appointment Terminated Director and Secretary kerry barker
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Dec 2008 363a Return made up to 28/11/08; full list of members
23 Sep 2008 AA Accounts made up to 30 November 2007
14 May 2008 CERTNM Company name changed bio-eye LIMITED\certificate issued on 15/05/08
11 Dec 2007 363a Return made up to 28/11/07; full list of members
08 Dec 2006 288b Secretary resigned
08 Dec 2006 288b Director resigned
08 Dec 2006 288a New secretary appointed;new director appointed
08 Dec 2006 288a New director appointed
28 Nov 2006 NEWINC Incorporation