Advanced company searchLink opens in new window

BARKER HANWAY LTD

Company number 08323261

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Mark Anthony Barlow on 11 June 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 TM01 Termination of appointment of Simon Michael Hancox as a director on 1 February 2015
09 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AP01 Appointment of Mr Lee William Kerridge as a director
20 Feb 2014 AP01 Appointment of Mr Simon Michael Hancox as a director
20 Feb 2014 AP01 Appointment of Mr Mark Anthony Barlow as a director
20 Feb 2014 TM01 Termination of appointment of Carina Kerridge as a director
20 Feb 2014 TM01 Termination of appointment of Barbara Hancox as a director
20 Feb 2014 TM01 Termination of appointment of Adele Bates as a director
17 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
13 Sep 2013 AD01 Registered office address changed from 14 Thompson Avenue Tamworth Staffordshire B77 2FR England on 13 September 2013
07 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted