Advanced company searchLink opens in new window

BARRYFORD LIMITED

Company number 04477398

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)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
17 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
24 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
25 Mar 2011 AA01 Previous accounting period shortened from 31 July 2010 to 30 June 2010
02 Feb 2011 TM02 Termination of appointment of a secretary
02 Feb 2011 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 2 February 2011
19 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Barry Ford on 1 October 2009
19 Aug 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Aug 2009 363a Return made up to 04/07/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Sep 2008 363a Return made up to 04/07/08; full list of members
29 May 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Nov 2007 363a Return made up to 04/07/07; full list of members
06 Nov 2007 288c Secretary's particulars changed
06 Nov 2007 288b Director resigned