Advanced company searchLink opens in new window

BARAKA FOUNDATION LIMITED

Company number 06503049

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
14 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Sep 2017 LIQ02 Statement of affairs
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
18 Aug 2017 AD01 Registered office address changed from Cielo, 41 Main Street Garforth Leeds LS25 1DS England to Clark Business Recovery, 26 York Place Leeds LS1 2EY on 18 August 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Keith Eugene Swallow as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Lawrence Albert George Lowton as a director on 20 December 2016
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 no member list
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Aug 2015 CH03 Secretary's details changed for Mrs Linda Alice Castle on 1 July 2015
21 Aug 2015 CH01 Director's details changed for Mrs Linda Alice Castle on 1 July 2015
21 Aug 2015 CH01 Director's details changed for Mr Nicholas John Castle on 1 July 2015
21 Aug 2015 AD01 Registered office address changed from 37 Oak Road, Garforth Leeds West Yorkshire LS25 1PF to Cielo, 41 Main Street Garforth Leeds LS25 1DS on 21 August 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 no member list
16 Feb 2015 CH01 Director's details changed for Helen Farrar on 15 February 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Mar 2014 MR01 Registration of charge 065030490002
03 Mar 2014 AR01 Annual return made up to 13 February 2014 no member list
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013