- Company Overview for BAREFOOT LIMITED (04388733)
- Filing history for BAREFOOT LIMITED (04388733)
- People for BAREFOOT LIMITED (04388733)
- Charges for BAREFOOT LIMITED (04388733)
- Insolvency for BAREFOOT LIMITED (04388733)
- More for BAREFOOT LIMITED (04388733)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2016 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2015 | |
30 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2013 | |
30 May 2012 | CH01 | Director's details changed for Mr Stephen Anthony Newman on 30 May 2012 | |
30 May 2012 | CH01 | Director's details changed for Mr Stephen Anthony Newman on 30 May 2012 | |
10 Apr 2012 | 2.24B | Administrator's progress report to 28 March 2012 | |
28 Mar 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jan 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
30 Jan 2012 | 2.39B | Notice of vacation of office by administrator | |
31 Oct 2011 | 2.24B | Administrator's progress report to 30 September 2011 | |
21 Jun 2011 | 2.23B | Result of meeting of creditors | |
01 Jun 2011 | 2.17B | Statement of administrator's proposal | |
08 Apr 2011 | AD01 | Registered office address changed from Suite 5-8 Williamson Court Foundry Street Worcester Worcestershire WR1 2BJ on 8 April 2011 | |
08 Apr 2011 | 2.12B | Appointment of an administrator | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | 363a | Return made up to 06/03/09; full list of members | |
03 Dec 2008 | 288b | Appointment terminated director robert camilleri | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |