Advanced company searchLink opens in new window

BAR-M LIMITED

Company number 03433663

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)
06 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 June 2016
24 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
20 Apr 2015 3.6 Receiver's abstract of receipts and payments to 7 April 2015
20 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
17 Jul 2014 RM01 Appointment of receiver or manager
01 Jul 2014 AD01 Registered office address changed from the Old Dairy Farm Upper Stowe Northamptonshire NN7 4SH on 1 July 2014
26 Jun 2014 4.20 Statement of affairs with form 4.19
26 Jun 2014 600 Appointment of a voluntary liquidator
26 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2014 AP01 Appointment of Audrey Beresford as a director
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/05/2014
16 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
26 Oct 2011 TM02 Termination of appointment of Audrey Beresford as a secretary
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Jun 2011 AAMD Amended accounts made up to 30 September 2008
29 Jun 2011 AAMD Amended accounts made up to 30 September 2009
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jan 2011 AR01 Annual return made up to 15 September 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Matthew Beresford on 14 September 2010