Advanced company searchLink opens in new window

BARKER MEDICALS SUPPLY LIMITED

Company number 08954033

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
26 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 October 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
25 Jan 2021 AD01 Registered office address changed from 10 Brown Road Wednesbury WS10 8PP England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 January 2021
24 Jan 2021 LIQ02 Statement of affairs
24 Jan 2021 600 Appointment of a voluntary liquidator
24 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-20
17 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 PSC01 Notification of Steven Sohal as a person with significant control on 1 August 2020
13 Aug 2020 PSC07 Cessation of Anthony Frederick Sullman as a person with significant control on 1 August 2020
13 Aug 2020 TM01 Termination of appointment of Anthony Frederick Sullman as a director on 1 August 2020
13 Aug 2020 AP01 Appointment of Mr Steven Sohal as a director on 1 August 2020
13 Aug 2020 AD01 Registered office address changed from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England to 10 Brown Road Wednesbury WS10 8PP on 13 August 2020
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
26 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
22 Mar 2020 DS02 Withdraw the company strike off application
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
31 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates