- Company Overview for BARRACUDA PROPCO 2 LIMITED (05475205)
- Filing history for BARRACUDA PROPCO 2 LIMITED (05475205)
- People for BARRACUDA PROPCO 2 LIMITED (05475205)
- Charges for BARRACUDA PROPCO 2 LIMITED (05475205)
- Insolvency for BARRACUDA PROPCO 2 LIMITED (05475205)
- More for BARRACUDA PROPCO 2 LIMITED (05475205)
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) |
---|---|---|---|
30 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London EC1A 4HD on 22 June 2016 | |
18 Jun 2015 | TM01 | Termination of appointment of David Keith Langer as a director on 17 June 2015 | |
17 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
24 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Mar 2014 | AUD | Auditor's resignation | |
12 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD02 | Register inspection address has been changed | |
12 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | AA | Full accounts made up to 1 October 2011 | |
08 Feb 2013 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
08 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 October 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 10 October 2012 | |
10 Oct 2012 | TM02 | Termination of appointment of Christian Keen as a secretary | |
10 Sep 2012 | AP01 | Appointment of Mr David Langer as a director |