- Company Overview for BARKER MEDICALS SUPPLY LIMITED (08954033)
- Filing history for BARKER MEDICALS SUPPLY LIMITED (08954033)
- People for BARKER MEDICALS SUPPLY LIMITED (08954033)
- Insolvency for BARKER MEDICALS SUPPLY LIMITED (08954033)
- More for BARKER MEDICALS SUPPLY LIMITED (08954033)
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
|
|
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 |