STEVE BARRATT & SONS (BRICKLAYING CONTRACTORS) LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 ORDER OF COURT - RESTORATION

View Document

10/10/1210 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1210 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

10/06/1010 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1010 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1010 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
C/O HORNE BROOKE SHENTON & CO
21 CAUNCE STREET
BLACKPOOL
FY1 3LA

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BARRATT / 19/01/2010

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRATT / 30/06/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BARRATT / 31/12/2007

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED
STEVE BARATT & SONS (BRICKLAYING
CONTRACTORS) LIMITED
CERTIFICATE ISSUED ON 15/01/99

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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