BARFORD CONSTRUCTION EQUIPMENT LTD

4th Floor The Chancery 4th Floor The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.07155855
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 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

View document PDF

Gazette notice voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Snodin

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Whyman

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Loggenberg

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accounts Unlocked Llp

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Urquhart Mckeand

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kearsey

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Kearsey

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Accounts Unlocked Llp

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Kearsey

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Kearsey

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence John Whyman

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Snodin

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Hendrik Loggenberg

Documents

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWAY CAR CARE LIMITED

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

COGEM TRADING LIMITED

32 DERBY HILL CRESCENT,LONDON,SE23 3YL

Number:10273117
Status:ACTIVE
Category:Private Limited Company

GENTIAN INVESTMENTS LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:05516269
Status:ACTIVE
Category:Private Limited Company

HONEY AND ARCHIE LIMITED

20 WATERLOW RD,LONDON,N19 5NH

Number:08432996
Status:ACTIVE
Category:Private Limited Company

P B S POOLE LTD

339 ASHLEY ROAD,POOLE,BH14 0AR

Number:11878506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source