Advanced company searchLink opens in new window

BARFORD BIOSCIENCES LIMITED

Company number 05594361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
02 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 Nov 2014 CH01 Director's details changed for Catherine Marcelle Martine Mullen on 1 October 2010
12 Nov 2014 CH01 Director's details changed for Dr William Henry Mullen on 1 January 2010
12 Nov 2014 TM02 Termination of appointment of John Christopher Leeksma Bailey as a secretary on 31 October 2014
01 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 17 December 2012
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
05 Feb 2010 AD01 Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4Y 1DX on 5 February 2010
31 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for William Henry Mullen on 3 October 2009
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Dec 2008 287 Registered office changed on 04/12/2008 from 19 lovatt close reading RG31 5HG
11 Nov 2008 363a Return made up to 17/10/08; full list of members
02 Oct 2008 AA Total exemption full accounts made up to 31 December 2007