- Company Overview for BARKERS CONTRACTORS LIMITED (06012177)
- Filing history for BARKERS CONTRACTORS LIMITED (06012177)
- People for BARKERS CONTRACTORS LIMITED (06012177)
- Charges for BARKERS CONTRACTORS LIMITED (06012177)
- Insolvency for BARKERS CONTRACTORS LIMITED (06012177)
- More for BARKERS CONTRACTORS LIMITED (06012177)
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
|
|
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
|
|
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 |