Advanced company searchLink opens in new window

BARFAST ENGINEERING SUPPLIES LIMITED

Company number 06642768

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2016 AD01 Registered office address changed from Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 31 March 2016
30 Mar 2016 4.20 Statement of affairs with form 4.19
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
09 Feb 2016 TM01 Termination of appointment of Kevin Collingwood as a director on 1 February 2016
09 Feb 2016 TM02 Termination of appointment of Jean Beatrice Gibson as a secretary on 1 February 2016
14 Jan 2016 AD01 Registered office address changed from 4 Valley Park Watermills Road Newcastle Staffordshire ST5 6AT to Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW on 14 January 2016
27 Nov 2015 TM01 Termination of appointment of John David William Palmer as a director on 27 November 2015
18 Aug 2015 AP01 Appointment of Callum Peter Gibson as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Callum Peter Gibson as a director on 18 August 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
14 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
14 Aug 2015 CH01 Director's details changed for Callum Peter Gibson on 14 August 2015
14 Aug 2015 CH03 Secretary's details changed for Jean Beatrice Gibson on 14 August 2015
15 Jul 2015 MR04 Satisfaction of charge 1 in full
14 Jul 2015 MR01 Registration of charge 066427680002, created on 10 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
28 Aug 2014 AP01 Appointment of Mr Kevin Collingwood as a director on 1 July 2014
16 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
16 May 2014 AD01 Registered office address changed from 75 Seabridge Lane Newcastle Staffordshire ST5 4AW England on 16 May 2014
16 May 2014 AP01 Appointment of Mr John David William Palmer as a director