MIKE BARNFATHER LIMITED

04995069
CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG

Documents

Documents
Date Category Description Pages
09 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
20 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
10 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Jan 2019 resolution Resolution 1 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 2 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 3 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
11 Oct 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 annual-return Annual Return 3 Buy now
19 Jan 2012 officers Change of particulars for director (Mr Michael Stanley Barnfather) 2 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
21 Oct 2010 accounts Annual Accounts 7 Buy now
07 Jun 2010 officers Termination of appointment of secretary (Russell Teasdale) 1 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Michael Stanley Barnfather) 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 6 Buy now
19 Jan 2007 accounts Annual Accounts 6 Buy now
10 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
05 Jan 2005 accounts Annual Accounts 1 Buy now
06 Dec 2004 annual-return Return made up to 15/12/04; full list of members 6 Buy now
13 Apr 2004 officers Secretary's particulars changed 2 Buy now
13 Apr 2004 officers Director's particulars changed 1 Buy now
03 Feb 2004 accounts Accounting reference date shortened from 31/12/04 to 31/03/04 1 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
15 Dec 2003 incorporation Incorporation Company 15 Buy now