- Company Overview for BARELLE LIMITED (04933562)
- Filing history for BARELLE LIMITED (04933562)
- People for BARELLE LIMITED (04933562)
- More for BARELLE LIMITED (04933562)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from Synegis House Crockhamwell Road Woodley Reading RG5 3LE England to River View House Station Road Woolhampton Reading RG7 5SF on 26 July 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | PSC04 | Change of details for Mrs Zoe Elizabeth Goss as a person with significant control on 19 December 2017 | |
12 Jan 2018 | PSC04 | Change of details for a person with significant control | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Zoe Elizabeth Goss on 14 November 2016 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Zoe Elizabeth Goss on 14 November 2016 | |
10 Oct 2017 | CH01 | Director's details changed for Stephen John Goss on 14 November 2016 | |
10 Oct 2017 | CH03 | Secretary's details changed for Stephen John Goss on 10 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from 14 Rosecroft Way, Shinfield Reading Berkshire RG2 9AP to Synegis House Crockhamwell Road Woodley Reading RG5 3LE on 1 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AD03 | Register(s) moved to registered inspection location C/O Ficm 4 Beacontree Plaza Gillette Way Reading RG2 0BS | |
20 Jan 2016 | AD02 | Register inspection address has been changed from 1 and 2 the Forge the Grange Centre 24 Barkham Ride Woikingham Berkshire RG40 4EU England to C/O Ficm 4 Beacontree Plaza Gillette Way Reading RG2 0BS | |
04 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|