BARFORD ENGINEERING (UK) LIMITED

04504035
SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

Documents

Documents
Date Category Description Pages
26 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
03 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
13 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 14 Buy now
30 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2012 resolution Resolution 1 Buy now
30 May 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 9 Buy now
01 Sep 2009 officers Appointment terminated secretary harmile nominees LIMITED 1 Buy now
25 Aug 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
14 Aug 2008 annual-return Return made up to 06/08/08; no change of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
02 Oct 2007 annual-return Return made up to 06/08/07; no change of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
06 Oct 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
01 Jun 2006 accounts Annual Accounts 7 Buy now
11 May 2006 capital Nc inc already adjusted 13/04/06 1 Buy now
11 May 2006 capital Ad 13/04/06--------- £ si 99900@1=99900 £ ic 100/100000 2 Buy now
11 May 2006 resolution Resolution 1 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
11 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 54 st marys lane upminster essex RM14 2QT 1 Buy now
01 Jun 2005 officers New secretary appointed 2 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
15 Feb 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jan 2005 officers Director resigned 1 Buy now
14 Jan 2005 officers New secretary appointed 2 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
12 Aug 2004 annual-return Return made up to 06/08/04; full list of members 6 Buy now
24 May 2004 accounts Annual Accounts 6 Buy now
05 Apr 2004 capital Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Apr 2004 officers New secretary appointed 2 Buy now
05 Apr 2004 officers Secretary resigned 1 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: 62-64 ashwell road oakham rutland LE15 6QQ 1 Buy now
19 Sep 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers New secretary appointed 2 Buy now
22 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
06 Aug 2002 incorporation Incorporation Company 18 Buy now