- Company Overview for BARKER HANWAY LTD (08323261)
- Filing history for BARKER HANWAY LTD (08323261)
- People for BARKER HANWAY LTD (08323261)
- More for BARKER HANWAY LTD (08323261)
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
|
|
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
|
|
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
|
|
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
|