BARKER FLEMING INTERIORS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Final Gazette dissolved following liquidation

View Document

22/08/2422 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-10

View Document

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAEL FAWAZ

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/04/1827 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 COMPANY NAME CHANGED KITCHENS BATHROOMS AND INTERIOR LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

19/07/1619 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHEAL SALEM FAWAZ / 18/06/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA FAWAZ / 18/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company