Advanced company searchLink opens in new window

BARTER INDUSTRIES LIMITED

Company number 05244585

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 6 November 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
27 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
15 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Jun 2010 AA Accounts for a dormant company made up to 30 September 2008
22 Jun 2010 AA Accounts for a dormant company made up to 30 September 2007
22 Jun 2010 AD01 Registered office address changed from Dept 164 43 Owston Road Carcroft Doncaster DN6 8DA on 22 June 2010
22 Jun 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Ronny Jahre on 31 August 2009
22 Jun 2010 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary
22 Jun 2010 AP04 Appointment of Varjag Ltd as a secretary
22 Jun 2010 AR01 Annual return made up to 29 September 2008 with full list of shareholders
16 Jun 2010 AC92 Restoration by order of the court
11 Aug 2009 GAZ2 Final Gazette dissolved via compulsory strike-off