Advanced company searchLink opens in new window

BARIL COATINGS UK LIMITED

Company number 06606497

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)
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
16 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from Charter House Legge Street Birmingham West Midlands B4 7EU on 3 July 2014
09 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
28 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Gerardus Johannes Jozef Duijghuisen on 30 May 2010
29 Jul 2009 363a Return made up to 30/05/09; full list of members
29 Jul 2009 288c Director's change of particulars / gerardus duijghuisen / 30/05/2009
29 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Sep 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
23 Sep 2008 288a Director appointed gerardus johannes jozef duijghuisen
22 Sep 2008 288b Appointment terminated director instant companies LIMITED
30 May 2008 NEWINC Incorporation