Advanced company searchLink opens in new window

BARRAGAN LIMITED

Company number 06512893

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2010 DS01 Application to strike the company off the register
13 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
13 May 2010 CH01 Director's details changed for Hark Peter Hale on 1 January 2010
13 May 2010 CH01 Director's details changed for Angela Violet Hale on 1 January 2010
27 Sep 2009 AA Accounts made up to 31 March 2009
03 Mar 2009 288c Director's Change of Particulars / david plant / 03/03/2009 / Street was: home walk, now: holme walk
25 Feb 2009 363a Return made up to 25/02/09; full list of members
25 Feb 2009 288a Director appointed mr gary coxall
25 Feb 2009 288b Appointment Terminated Secretary angela hale
01 May 2008 288a Director and secretary appointed angela violet hale
01 May 2008 288a Director appointed hark peter hale
22 Apr 2008 288c Director's Change of Particulars / david plant / 13/03/2008 / HouseName/Number was: , now: 16; Street was: 21 muir place, now: holme walk; Post Code was: SS12 9SD, now: SS12 9GE
11 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
11 Apr 2008 88(2) Ad 25/02/08 gbp si 1@1=1 gbp ic 1/2
11 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
11 Apr 2008 288b Appointment Terminated Director company directors LIMITED
11 Apr 2008 288a Secretary appointed gary coxall
11 Apr 2008 288a Director appointed david plant
25 Feb 2008 NEWINC Incorporation