Advanced company searchLink opens in new window

BARCODE TECH LTD

Company number 07370754

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
14 Mar 2019 MR04 Satisfaction of charge 073707540003 in full
14 Mar 2019 MR04 Satisfaction of charge 073707540004 in full
11 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
12 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 February 2018
21 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
25 Jun 2018 MR04 Satisfaction of charge 073707540002 in full
08 Jun 2018 MR01 Registration of charge 073707540004, created on 8 June 2018
08 Jun 2018 MR04 Satisfaction of charge 073707540001 in full
11 May 2018 PSC07 Cessation of Kevin John Mcneece as a person with significant control on 15 March 2018
11 May 2018 PSC02 Notification of M P Logistics (Holdings) Limited as a person with significant control on 15 March 2018
10 May 2018 PSC07 Cessation of M P Logistics (Holdings) Limited as a person with significant control on 30 April 2018
08 May 2018 MR01 Registration of charge 073707540003, created on 30 April 2018
04 May 2018 PSC07 Cessation of Graeme David Middleton as a person with significant control on 21 September 2017
04 May 2018 PSC07 Cessation of Kevin David Dryhurst as a person with significant control on 21 September 2017
04 May 2018 PSC07 Cessation of The Reflex Group Limited as a person with significant control on 30 April 2018
04 May 2018 PSC02 Notification of M P Logistics (Holdings) Limited as a person with significant control on 30 April 2018
04 May 2018 TM01 Termination of appointment of Ronald Oswald Mitchell as a director on 30 April 2018
04 May 2018 PSC02 Notification of The Reflex Group Limited as a person with significant control on 30 April 2018
04 May 2018 AP01 Appointment of Mr John Michael Turner as a director on 30 April 2018
04 May 2018 AP01 Appointment of Mr Ian George Kendall as a director on 30 April 2018