- Company Overview for BARRA BHOYS LIMITED (05955393)
- Filing history for BARRA BHOYS LIMITED (05955393)
- People for BARRA BHOYS LIMITED (05955393)
- More for BARRA BHOYS LIMITED (05955393)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
08 Oct 2018 | PSC04 | Change of details for Francis Treanor as a person with significant control on 4 October 2018 | |
08 Oct 2018 | CH03 | Secretary's details changed for Francis Treanor on 4 October 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
12 Oct 2017 | CH01 | Director's details changed for Francis Treanor on 12 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Europa Court Marsham Way Gerrards Cross Buckinghamshire SL9 8BQ to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 11 October 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 May 2015 | AD02 | Register inspection address has been changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN | |
07 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Oct 2013 | CH03 | Secretary's details changed for Francis Treanor on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Francis Treanor on 4 October 2013 | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |