- Company Overview for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Filing history for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- People for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Charges for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Insolvency for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- More for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
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) |
---|---|---|---|
10 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Mar 2016 | AD01 | Registered office address changed from Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 31 March 2016 | |
30 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | TM01 | Termination of appointment of Kevin Collingwood as a director on 1 February 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Jean Beatrice Gibson as a secretary on 1 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 4 Valley Park Watermills Road Newcastle Staffordshire ST5 6AT to Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW on 14 January 2016 | |
27 Nov 2015 | TM01 | Termination of appointment of John David William Palmer as a director on 27 November 2015 | |
18 Aug 2015 | AP01 | Appointment of Callum Peter Gibson as a director on 18 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Callum Peter Gibson as a director on 18 August 2015 | |
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
14 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Callum Peter Gibson on 14 August 2015 | |
14 Aug 2015 | CH03 | Secretary's details changed for Jean Beatrice Gibson on 14 August 2015 | |
15 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2015 | MR01 | Registration of charge 066427680002, created on 10 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 10 July 2014 with full list of shareholders | |
28 Aug 2014 | AP01 | Appointment of Mr Kevin Collingwood as a director on 1 July 2014 | |
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
16 May 2014 | AD01 | Registered office address changed from 75 Seabridge Lane Newcastle Staffordshire ST5 4AW England on 16 May 2014 | |
16 May 2014 | AP01 | Appointment of Mr John David William Palmer as a director |