Advanced company searchLink opens in new window

BARK BUSTERS LIMITED

Company number 06918134

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 AD02 Register inspection address has been changed to C/O Bark Busters PO Box 3473 Podmore House Podmore Eccleshall Stafford ST21 6QG
27 Jun 2016 TM01 Termination of appointment of Marcus Edward Woodward as a director on 6 July 2015
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AP01 Appointment of Mrs Sylvia Veronical Wilson as a director on 1 March 2015
04 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 AP01 Appointment of Mr Danny Brian Wilson as a director on 10 June 2014
03 Jun 2015 AD04 Register(s) moved to registered office address C/O Accountancy Plus Hunters Lodge Old Lane Brown Edge Stoke-on-Trent ST6 8TG
22 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
20 Jun 2012 AD03 Register(s) moved to registered inspection location
20 Jun 2012 AD02 Register inspection address has been changed
20 Jun 2012 AD01 Registered office address changed from 167 Jamage Road Talke Pits Stoke-on-Trent Uk ST7 1QL United Kingdom on 20 June 2012
13 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
12 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Marcus Edward Woodward on 29 October 2009
18 Jun 2010 AD01 Registered office address changed from Hunters Lodge Old Lane Brown Edge Stoke on Trent Staffordshire ST6 8TG United Kingdom on 18 June 2010