BARKIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ UNITED KINGDOM

View Document

15/07/2015 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/208 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/208 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 15 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY NORMA JENKINS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NORMA JENKINS

View Document

13/01/2013 January 2020 CESSATION OF PAUL WYNDHAM JENKINS AS A PSC

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020145730023

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020145730024

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020145730021

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020145730022

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020145730019

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020145730020

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020145730017

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020145730018

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/119 August 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

03/11/103 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYNDHAM JENKINS / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYNDHAM JENKINS / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYDHAM JENKINS / 01/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 01/11/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA JENKINS / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL WYDHAM JENKINS / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYNDHAM JENKINS / 31/12/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BADDELEY

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/06/9810 June 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/08/92

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/01/9030 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/06/8919 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/05/898 May 1989 WD 19/04/89 AD 02/03/87--------- £ SI 8@1=8 £ IC 169900/169908

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

05/12/875 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

15/09/8615 September 1986 GAZETTABLE DOCUMENT

View Document

04/09/864 September 1986 COMPANY NAME CHANGED VASTDAWN LIMITED CERTIFICATE ISSUED ON 04/09/86

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