BARFORD CONSTRUCTION EQUIPMENT LTD
Status | DISSOLVED |
Company No. | 07155855 |
Category | Private Limited Company |
Incorporated | 12 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2014 |
Years | 9 years, 9 months, 17 days |
SUMMARY
BARFORD CONSTRUCTION EQUIPMENT LTD is an dissolved private limited company with number 07155855. It was incorporated 14 years, 3 months, 21 days ago, on 12 February 2010 and it was dissolved 9 years, 9 months, 17 days ago, on 19 August 2014. The company address is 4th Floor The Chancery 4th Floor The Chancery, Manchester, M2 1EW.
Company Fillings
Gazette dissolved voluntary
Date: 19 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Mr Iain Urquhart Mckeand
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change registered office address company with date old address
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Address
Type: AD01
Old address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE United Kingdom
Change date: 2012-04-17
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Snodin
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Whyman
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saul Loggenberg
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accounts Unlocked Llp
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Urquhart Mckeand
Documents
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kearsey
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Kearsey
Documents
Appoint corporate secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Accounts Unlocked Llp
Documents
Change registered office address company with date old address
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Address
Type: AD01
Old address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE
Change date: 2011-04-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change account reference date company previous shortened
Date: 24 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2011-02-28
Documents
Legacy
Date: 03 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Edward Kearsey
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Old address: C/O Nexus Solicitors Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom
Change date: 2010-05-19
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Kearsey
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence John Whyman
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Snodin
Documents
Certificate change of name company
Date: 14 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed different tone LIMITED\certificate issued on 14/05/10
Documents
Resolution
Date: 14 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-04
Old address: York Place Company Services Ltd White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saul Hendrik Loggenberg
Documents
Some Companies
46 WOOLHAMPTON WAY,CHIGWELL,IG7 4QJ
Number: | 04992461 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLIED NUTRITIONAL RESEARCH LTD
UNIT 8 OAKDALE COURT,BLACKWOOD,NP12 4AD
Number: | 06511740 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DERBY HILL CRESCENT,LONDON,SE23 3YL
Number: | 10273117 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 05516269 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WATERLOW RD,LONDON,N19 5NH
Number: | 08432996 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 ASHLEY ROAD,POOLE,BH14 0AR
Number: | 11878506 |
Status: | ACTIVE |
Category: | Private Limited Company |