- Company Overview for BARRACKS FIELD LIMITED (06684385)
- Filing history for BARRACKS FIELD LIMITED (06684385)
- People for BARRACKS FIELD LIMITED (06684385)
- Charges for BARRACKS FIELD LIMITED (06684385)
- More for BARRACKS FIELD LIMITED (06684385)
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
|
|
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
|
|
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |