BARNFIELDS TRANSPORT LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

23/11/2223 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-23

View Document

16/11/2216 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-16

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

20/06/1820 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MARC ARMSTRONG

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ARMSTRONG

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 15 DORNING ROAD SWINTON MANCHESTER M27 5UX UNITED KINGDOM

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

20/04/1820 April 2018 CESSATION OF DAVID JACKSON AS A PSC

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 325 HALLEY ROAD LONDON E12 6UB UNITED KINGDOM

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED DAVID JACKSON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR AARON HACKLAND

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR DAVID HAY

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 38 BIDEFORD DRIVE WYTHENSHAWE MANCHESTER M23 0QN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 32 WHITEHILL DRIVE BRINSWORTH ROTHERAM S60 5JW UNITED KINGDOM

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RAWSON

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED AARON HACKLAND

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED JOHN RAWSON

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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