BARFAST ENGINEERING SUPPLIES LIMITED

06642768
BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5TT

Documents

Documents
Date Category Description Pages
10 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
11 May 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
30 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Mar 2016 resolution Resolution 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Kevin Collingwood) 1 Buy now
09 Feb 2016 officers Termination of appointment of secretary (Jean Beatrice Gibson) 1 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 officers Termination of appointment of director (John David William Palmer) 1 Buy now
18 Aug 2015 officers Appointment of director (Callum Peter Gibson) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (Callum Peter Gibson) 1 Buy now
18 Aug 2015 capital Return of Allotment of shares 3 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 officers Change of particulars for director (Callum Peter Gibson) 2 Buy now
14 Aug 2015 officers Change of particulars for secretary (Jean Beatrice Gibson) 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2015 mortgage Registration of a charge 22 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Appointment of director (Mr Kevin Collingwood) 2 Buy now
16 May 2014 capital Return of Allotment of shares 3 Buy now
16 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2014 officers Appointment of director (Mr John David William Palmer) 2 Buy now
16 May 2014 officers Termination of appointment of director (Jean Gibson) 1 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 officers Change of particulars for director (Callum Peter Gibson) 2 Buy now
03 Sep 2013 officers Change of particulars for director (Jean Beatrice Gibson) 2 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Change of particulars for director (Callum Peter Gibson) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Jean Beatrice Gibson) 2 Buy now
01 Jun 2010 officers Change of particulars for secretary (Jean Beatrice Gibson) 1 Buy now
14 Apr 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 29-31 moorland road burslem stoke-on-trent ST6 1DS 1 Buy now
30 Jul 2008 officers Director appointed callum peter gibson 2 Buy now
30 Jul 2008 officers Director and secretary appointed jean beatrice gibson 2 Buy now
21 Jul 2008 officers Appointment terminated director emma watts 1 Buy now
21 Jul 2008 officers Appointment terminated secretary margaret davies 1 Buy now
10 Jul 2008 incorporation Incorporation Company 19 Buy now