- Company Overview for BARLOWS COAL MERCHANTS LIMITED (04713719)
- Filing history for BARLOWS COAL MERCHANTS LIMITED (04713719)
- People for BARLOWS COAL MERCHANTS LIMITED (04713719)
- Charges for BARLOWS COAL MERCHANTS LIMITED (04713719)
- Insolvency for BARLOWS COAL MERCHANTS LIMITED (04713719)
- More for BARLOWS COAL MERCHANTS LIMITED (04713719)
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) |
---|---|---|---|
09 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2010 | |
09 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2010 | |
07 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2009 | |
10 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2009 | |
24 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2008 | |
11 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2008 | |
11 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2008 | |
14 Sep 2007 | 4.68 | Liquidators' statement of receipts and payments | |
20 Mar 2007 | 4.68 | Liquidators' statement of receipts and payments | |
06 Mar 2006 | 4.20 | Statement of affairs | |
06 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2006 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: 4 saint andrews place blackburn lancashire BB1 8AL | |
15 Apr 2005 | 363s | Return made up to 27/03/05; full list of members | |
29 Jan 2005 | AA | Total exemption small company accounts made up to 26 September 2004 | |
29 Jul 2004 | 225 | Accounting reference date extended from 31/03/04 to 26/09/04 | |
30 Apr 2004 | 363s | Return made up to 27/03/04; full list of members | |
17 May 2003 | 395 | Particulars of mortgage/charge | |
16 May 2003 | 287 | Registered office changed on 16/05/03 from: 4 saint andrews place blackburn BB1 8AL | |
16 May 2003 | 288a | New director appointed | |
16 May 2003 | 288a | New secretary appointed | |
07 Apr 2003 | 288b | Secretary resigned | |
07 Apr 2003 | 288b | Director resigned |