Advanced company searchLink opens in new window

BARRACKS FIELD LIMITED

Company number 06684385

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 TM01 Termination of appointment of Peter Arthur Klauber as a director on 4 November 2013
17 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 342,877
07 Sep 2013 MR01 Registration of charge 066843850003, created on 29 August 2013
27 Aug 2013 AP01 Appointment of Mr Peter Arthur Klauber as a director on 19 April 2013
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 342,877
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2013 CH01 Director's details changed for Marco Alessandro Pireleoni on 1 January 2013
04 Jan 2013 AAMD Amended accounts made up to 31 December 2011
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2012 AP01 Appointment of Richard David Murray as a director on 10 July 2012
27 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
27 Sep 2012 AP01 Appointment of Mike Poole as a director on 10 July 2012
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 288,012.00
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2011 AA Accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 CH04 Secretary's details changed for Capital Law Secretaries Limited on 26 May 2011
26 May 2011 AD01 Registered office address changed from One Caspian Point Caspian Way Cardiff CF10 4DQ on 26 May 2011
22 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for Capital Law Secretaries Limited on 26 August 2010