About

Registered Number: 08507703
Date of Incorporation: 29/04/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 10 Tungsten Building, George Street Portslade, Brighton, BN41 1RA

 

Barlows Contracts Ltd was founded on 29 April 2013 and has its registered office in Brighton. There are 3 directors listed as Hughes, Dan Mark, Mckinnie, Andy, Spencer, Tom for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Dan Mark 29 April 2013 01 September 2013 1
MCKINNIE, Andy 29 April 2013 30 May 2013 1
SPENCER, Tom 01 August 2013 01 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
AA - Annual Accounts 07 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 09 May 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 05 May 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 June 2014
CERTNM - Change of name certificate 23 January 2014
CONNOT - N/A 23 January 2014
CERTNM - Change of name certificate 14 October 2013
TM01 - Termination of appointment of director 27 September 2013
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
AD01 - Change of registered office address 23 July 2013
SH01 - Return of Allotment of shares 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
NEWINC - New incorporation documents 29 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.