Advanced company searchLink opens in new window

BARKER HOMES CONSTRUCTION LIMITED

Company number 06462203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 WU15 Notice of final account prior to dissolution
01 Jun 2018 WU07 Progress report in a winding up by the court
04 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 19/03/2017
01 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/03/2016
13 Apr 2015 AD01 Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 13 April 2015
09 Apr 2015 4.31 Appointment of a liquidator
07 Aug 2014 COCOMP Order of court to wind up
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2010
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2011 AR01 Annual return made up to 2 January 2011
Statement of capital on 2011-02-17
  • GBP 1
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 AA Total exemption small company accounts made up to 31 January 2009
08 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
14 Oct 2009 TM01 Termination of appointment of Stephen Honey as a director
28 Aug 2009 288a Director appointed stephen james honey