- Company Overview for BARAKA FOUNDATION LIMITED (06503049)
- Filing history for BARAKA FOUNDATION LIMITED (06503049)
- People for BARAKA FOUNDATION LIMITED (06503049)
- Charges for BARAKA FOUNDATION LIMITED (06503049)
- Insolvency for BARAKA FOUNDATION LIMITED (06503049)
- More for BARAKA FOUNDATION LIMITED (06503049)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2018 | |
14 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Sep 2017 | LIQ02 | Statement of affairs | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | AD01 | Registered office address changed from Cielo, 41 Main Street Garforth Leeds LS25 1DS England to Clark Business Recovery, 26 York Place Leeds LS1 2EY on 18 August 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Keith Eugene Swallow as a director on 25 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Lawrence Albert George Lowton as a director on 20 December 2016 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Mrs Linda Alice Castle on 1 July 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Linda Alice Castle on 1 July 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Castle on 1 July 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 37 Oak Road, Garforth Leeds West Yorkshire LS25 1PF to Cielo, 41 Main Street Garforth Leeds LS25 1DS on 21 August 2015 | |
16 Feb 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
16 Feb 2015 | CH01 | Director's details changed for Helen Farrar on 15 February 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Mar 2014 | MR01 | Registration of charge 065030490002 | |
03 Mar 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |