Advanced company searchLink opens in new window

BARKER FLEMING INTERIORS LIMITED

Company number 09091386

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)
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 November 2021
01 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-11
01 Dec 2020 LIQ02 Statement of affairs
19 Nov 2020 AD01 Registered office address changed from 14 Gaulby Road Billesdon Leicester Leicestershire LE7 9AF to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 19 November 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Apr 2019 PSC01 Notification of Mikhael Fawaz as a person with significant control on 6 April 2016
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
19 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Mr Mikheal Salem Fawaz on 18 June 2015
03 Sep 2015 CH03 Secretary's details changed for Miss Rebecca Fawaz on 18 June 2015
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted