- Company Overview for BARTER INDUSTRIES LIMITED (05244585)
- Filing history for BARTER INDUSTRIES LIMITED (05244585)
- People for BARTER INDUSTRIES LIMITED (05244585)
- More for BARTER INDUSTRIES LIMITED (05244585)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AD01 | Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 6 November 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
07 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
15 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2008 | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2007 | |
22 Jun 2010 | AD01 | Registered office address changed from Dept 164 43 Owston Road Carcroft Doncaster DN6 8DA on 22 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Ronny Jahre on 31 August 2009 | |
22 Jun 2010 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary | |
22 Jun 2010 | AP04 | Appointment of Varjag Ltd as a secretary | |
22 Jun 2010 | AR01 | Annual return made up to 29 September 2008 with full list of shareholders | |
16 Jun 2010 | AC92 | Restoration by order of the court | |
11 Aug 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off |