BARFIX ENGINEERING LIMITED

68 Baker Street 68 Baker Street, Surrey, KT13 8AL
StatusDISSOLVED
Company No.02636362
CategoryPrivate Limited Company
Incorporated09 Aug 1991
Age32 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 6 months, 21 days

SUMMARY

BARFIX ENGINEERING LIMITED is an dissolved private limited company with number 02636362. It was incorporated 32 years, 10 months, 23 days ago, on 09 August 1991 and it was dissolved 5 years, 6 months, 21 days ago, on 11 December 2018. The company address is 68 Baker Street 68 Baker Street, Surrey, KT13 8AL.



Company Fillings

Gazette dissolved compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 13 Oct 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 25/09/97 from: unit 8 latchmore road latchmore park leeds yorkshire LS12 6DN

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 13/08/97 from: c/o andrews fasteners LIMITED unit 8 latchmore road latchmore park leeds LS12 6DN

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 13 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/07/96

Documents

View document PDF

Memorandum articles

Date: 03 Nov 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 21/09/94 from: 16 bore street lichfield staffs WS13 6LL

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1993

Action Date: 02 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-02

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

ADASH (UK) LIMITED

5 NEW STREET,BRIGHTLINGSEA,CO7 0BZ

Number:07567289
Status:ACTIVE
Category:Private Limited Company

DECK LIFE LIMITED

HOMEMEAD DIDDYWELL ROAD,BIDEFORD,EX39 1NW

Number:06225664
Status:ACTIVE
Category:Private Limited Company

ENGINEERING IDEAS LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05701512
Status:ACTIVE
Category:Private Limited Company

GERRIT BUNTROCK LIMITED

1 WARPLE MEWS,LONDON,W3 0RF

Number:04699150
Status:ACTIVE
Category:Private Limited Company

HOLIDAY GETAWAY LIMITED

23 HALLGATE,WIGAN,WN1 1LR

Number:06505366
Status:ACTIVE
Category:Private Limited Company

SALISBURY SKIPS LTD

2 FIELD BARN COTTAGE,SALISBURY,SP4 6AL

Number:11708271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source