Advanced company searchLink opens in new window

BARLAKE SUPERIOR LTD

Company number 09224619

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 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2024 DS01 Application to strike the company off the register
15 Apr 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
09 May 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 May 2023
09 May 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 May 2023
05 May 2023 TM01 Termination of appointment of Renoll Webb as a director on 4 May 2023
05 May 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2023
05 May 2023 PSC07 Cessation of Renoll Webb as a person with significant control on 4 May 2023
05 May 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2023
05 May 2023 AD01 Registered office address changed from 29 Goschen Street Blyth NE24 1NL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 May 2023
23 Mar 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
18 May 2022 AA Micro company accounts made up to 30 September 2021
08 Mar 2022 AD01 Registered office address changed from 102 Stretford Court Gateshead NE9 6LZ United Kingdom to 29 Goschen Street Blyth NE24 1NL on 8 March 2022
07 Mar 2022 PSC01 Notification of Renoll Webb as a person with significant control on 24 February 2022
07 Mar 2022 PSC07 Cessation of Noel Reynolds as a person with significant control on 24 February 2022
07 Mar 2022 AP01 Appointment of Mr Renoll Webb as a director on 24 February 2022
07 Mar 2022 TM01 Termination of appointment of Noel Reynolds as a director on 24 February 2022
06 Jan 2022 AD01 Registered office address changed from 18 Beech Court North Sheilds NE29 0HX United Kingdom to 102 Stretford Court Gateshead NE9 6LZ on 6 January 2022
06 Jan 2022 PSC01 Notification of Noel Reynolds as a person with significant control on 9 December 2021
06 Jan 2022 PSC07 Cessation of Ben Walker as a person with significant control on 9 December 2021
06 Jan 2022 AP01 Appointment of Mr Noel Reynolds as a director on 9 December 2021
06 Jan 2022 TM01 Termination of appointment of Ben Walker as a director on 9 December 2021