- Company Overview for BARRACK ROAD PROPERTIES (05280082)
- Filing history for BARRACK ROAD PROPERTIES (05280082)
- People for BARRACK ROAD PROPERTIES (05280082)
- More for BARRACK ROAD PROPERTIES (05280082)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2012 | DS01 | Application to strike the company off the register | |
17 Nov 2011 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | CH01 | Director's details changed for Adam James Serfontein on 15 July 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
16 Nov 2010 | CH03 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 15 November 2010 | |
08 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Adam James Serfontein on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr William Rankin on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Stephen Edward Joseph Baxter on 16 November 2009 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
10 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Jun 2008 | 288c | Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA | |
13 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
14 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | 288b | Director resigned | |
13 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
06 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
11 Nov 2005 | 363a | Return made up to 08/11/05; full list of members |