Advanced company searchLink opens in new window

BARLOW REFRACTORY PRODUCTS LIMITED

Company number 01187128

Filter by category

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
04 Jul 2014 AD01 Registered office address changed from Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE on 4 July 2014
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 September 2013
08 Apr 2013 4.68 Liquidators' statement of receipts and payments to 24 March 2013
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 24 September 2012
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 March 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
03 Oct 2010 4.68 Liquidators' statement of receipts and payments to 24 September 2010
05 Oct 2009 4.20 Statement of affairs with form 4.19
05 Oct 2009 600 Appointment of a voluntary liquidator
05 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Sep 2009 287 Registered office changed on 14/09/2009 from units 14-15 ashfield way whitehall industrial estate whitehall road leeds west yorkshire LS12 5JB
13 Feb 2009 363a Return made up to 05/02/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
10 Mar 2008 288c Director's change of particulars / richard scott / 25/02/2008
18 Feb 2008 363a Return made up to 05/02/08; full list of members
18 Feb 2008 288c Director's particulars changed
18 Feb 2008 288c Director's particulars changed
07 Dec 2007 169 £ ic 600/500 20/11/07 £ sr 100@1=100
07 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Oct 2007 AA