CLAIRE BARKER ASSOCIATES LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1110 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/09/112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2011:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2010:LIQ. CASE NO.1

View Document

13/08/0913 August 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/08/0913 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/08/0913 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006371

View Document

01/07/091 July 2009 DIRECTOR RESIGNED SUSAN BRANDOM

View Document

07/02/097 February 2009 SECRETARY RESIGNED STEPHEN BALL

View Document

27/01/0927 January 2009 SECRETARY APPOINTED JANE ALLISON WILKINSON

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR RESIGNED JACQUELINE BOOLE

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HD1 4DP

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: WEST PARK CHAMBERS 7/9 WEST PARK STREET DEWSBURY W YORKS WF13 4LB

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 ALTER ARTICLES 30/11/00

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: G OFFICE CHANGED 23/07/93 HOLLY BECK HOUSE HUBY NR LEEDS WEST YORKSHIRE

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 23/01/89; NO CHANGE OF MEMBERS

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 030588

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/09/8629 September 1986 ANNUAL RETURN MADE UP TO 24/01/86

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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