- Company Overview for BARDEX (U.K) LIMITED (02475938)
- Filing history for BARDEX (U.K) LIMITED (02475938)
- People for BARDEX (U.K) LIMITED (02475938)
- Charges for BARDEX (U.K) LIMITED (02475938)
- More for BARDEX (U.K) LIMITED (02475938)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
04 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Dennis Graney on 15 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Sterling House 4-5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Bardex Uk Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 10 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Jan 2015 | TM01 | Termination of appointment of Stephen Graham Fairbrass Jones as a director on 9 January 2015 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Stephen Bartlett as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Thomas Miller as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AP01 | Appointment of Mr. Stephen Alden Bartlett as a director | |
24 Apr 2013 | CH01 | Director's details changed for Dennis Graney on 24 April 2013 |