About

Registered Number: 02419183
Date of Incorporation: 01/09/1989 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 1 Keetons Hill, Sheffield, S2 4NW

 

Based in Sheffield, Barlow Metal Fabrications Ltd was registered on 01 September 1989, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies director is Bradbury, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADBURY, Daniel 01 November 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 September 2018
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 19 January 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 18 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 24 August 1994
288 - N/A 20 July 1994
AA - Annual Accounts 04 October 1993
395 - Particulars of a mortgage or charge 24 September 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 17 September 1992
363b - Annual Return 08 September 1991
AA - Annual Accounts 06 September 1991
363 - Annual Return 26 October 1990
288 - N/A 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
287 - Change in situation or address of Registered Office 21 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1990
RESOLUTIONS - N/A 16 January 1990
RESOLUTIONS - N/A 16 January 1990
288 - N/A 16 January 1990
288 - N/A 16 January 1990
123 - Notice of increase in nominal capital 16 January 1990
MEM/ARTS - N/A 20 December 1989
CERTNM - Change of name certificate 19 December 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.