Advanced company searchLink opens in new window

BARKIN CONSTRUCTION LIMITED

Company number 02247061

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)
08 Dec 2023 AD01 Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ10 Removal of liquidator by court order
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
26 Jul 2018 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 26 July 2018
25 Jul 2018 LIQ02 Statement of affairs
25 Jul 2018 600 Appointment of a voluntary liquidator
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
17 May 2016 AD01 Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2016
17 May 2016 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016
05 May 2016 AD01 Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2