About

Registered Number: 06219484
Date of Incorporation: 19/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (10 years and 7 months ago)
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

Established in 2007, Barteak Developments (Halesowen) Ltd have registered office in Birmingham, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
2.35B - N/A 10 June 2014
2.24B - N/A 30 January 2014
2.24B - N/A 23 July 2013
2.31B - N/A 23 July 2013
MISC - Miscellaneous document 03 June 2013
2.24B - N/A 01 March 2013
F2.18 - N/A 27 September 2012
2.17B - N/A 27 September 2012
2.16B - N/A 15 August 2012
AD01 - Change of registered office address 23 July 2012
2.12B - N/A 23 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MISC - Miscellaneous document 28 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 18 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 18 July 2008
395 - Particulars of a mortgage or charge 04 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
225 - Change of Accounting Reference Date 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
MEM/ARTS - N/A 18 June 2007
CERTNM - Change of name certificate 08 June 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.