- Company Overview for BARKER FLEMING INTERIORS LIMITED (09091386)
- Filing history for BARKER FLEMING INTERIORS LIMITED (09091386)
- People for BARKER FLEMING INTERIORS LIMITED (09091386)
- Insolvency for BARKER FLEMING INTERIORS LIMITED (09091386)
- More for BARKER FLEMING INTERIORS LIMITED (09091386)
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) |
---|---|---|---|
22 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2021 | |
01 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | LIQ02 | Statement of affairs | |
19 Nov 2020 | AD01 | Registered office address changed from 14 Gaulby Road Billesdon Leicester Leicestershire LE7 9AF to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 19 November 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Apr 2019 | PSC01 | Notification of Mikhael Fawaz as a person with significant control on 6 April 2016 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Mikheal Salem Fawaz on 18 June 2015 | |
03 Sep 2015 | CH03 | Secretary's details changed for Miss Rebecca Fawaz on 18 June 2015 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|