Advanced company searchLink opens in new window

BAREFOOT LIMITED

Company number 04388733

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 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
  • GBP 100
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