Advanced company searchLink opens in new window

BARCODE SERVICE CENTRE LIMITED

Company number 06428624

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)
16 Oct 2012 AD01 Registered office address changed from 37-41 Gradwell Street Liverpool L1 4JH United Kingdom on 16 October 2012
08 Oct 2012 4.20 Statement of affairs with form 4.19
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2012 600 Appointment of a voluntary liquidator
09 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Mar 2012 TM01 Termination of appointment of Michael Goodwin as a director
16 Feb 2012 TM01 Termination of appointment of Graeme Middleton as a director
16 Feb 2012 TM02 Termination of appointment of Kevin Dryhurst as a secretary
05 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
12 Oct 2011 AD01 Registered office address changed from 5Th Floor Corn Exchange Fenwick Street Liverpool L2 7QL on 12 October 2011
20 Jun 2011 AP01 Appointment of Mr Michael David Goodwin as a director
20 Jun 2011 AP03 Appointment of Mr Kevin David Dryhurst as a secretary
20 Jun 2011 AP01 Appointment of Mr Graham Middleton as a director
25 May 2011 CH01 Director's details changed for Kevin John Mcneece on 25 May 2011
25 May 2011 CH03 Secretary's details changed for Kevin John Mcneece on 25 May 2011
22 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from Carlton House, Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS on 18 November 2010
18 Nov 2010 TM01 Termination of appointment of Michael Goodwin as a director
18 Mar 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Kevin John Mcneece on 10 March 2010
18 Mar 2010 CH01 Director's details changed for Michael Goodwin on 10 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008