Advanced company searchLink opens in new window

BARCODE ENTERPRISES LTD

Company number 07868388

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
06 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 28 February 2016
11 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/02/2013
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 103
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 103
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 103
19 Feb 2014 AD01 Registered office address changed from , Unit 6 Knightsbridge Green, Knightsbridge, Cheltenham, Gloucestershire, GL51 9TA on 19 February 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2016.
20 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Jul 2012 SH08 Change of share class name or designation
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2012 AD01 Registered office address changed from , Unit 61 Knightsbridge Green, Knightsbridge, Cheltenham, GL51 9TA, United Kingdom on 30 May 2012
14 Mar 2012 AP01 Appointment of Mr Richard James Baldwin as a director
02 Dec 2011 TM01 Termination of appointment of Peter Valaitis as a director
02 Dec 2011 NEWINC Incorporation