About

Registered Number: 02247061
Date of Incorporation: 22/04/1988 (36 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Barkin Construction Ltd was setup in 1988, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Barkin Construction Ltd. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 18 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2020
LIQ10 - N/A 10 September 2020
LIQ03 - N/A 10 September 2019
AD01 - Change of registered office address 26 July 2018
RESOLUTIONS - N/A 25 July 2018
LIQ02 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA01 - Change of accounting reference date 14 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 14 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 19 October 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 17 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 01 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 06 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1997
363s - Annual Return 02 October 1996
AUD - Auditor's letter of resignation 20 August 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 26 January 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 13 June 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 02 March 1993
363a - Annual Return 16 December 1992
288 - N/A 10 December 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 12 November 1991
363b - Annual Return 17 October 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
363 - Annual Return 30 November 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 19 February 1990
395 - Particulars of a mortgage or charge 17 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1989
RESOLUTIONS - N/A 24 June 1988
RESOLUTIONS - N/A 24 June 1988
123 - Notice of increase in nominal capital 24 June 1988
MEM/ARTS - N/A 20 June 1988
CERTNM - Change of name certificate 08 June 1988
287 - Change in situation or address of Registered Office 02 June 1988
288 - N/A 02 June 1988
288 - N/A 02 June 1988
288 - N/A 02 June 1988
NEWINC - New incorporation documents 22 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.