- Company Overview for BACOR LIMITED (07000675)
- Filing history for BACOR LIMITED (07000675)
- People for BACOR LIMITED (07000675)
- More for BACOR LIMITED (07000675)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2014 | AA | Accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 May 2013 | AA | Accounts made up to 31 August 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
20 Sep 2011 | CH03 | Secretary's details changed for Mr Alan Patrick Gannon on 9 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mrs Barbara Elizabeth Gannon on 9 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Alan Patrick Gannon on 9 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from 1 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ Uk on 20 September 2011 | |
07 May 2011 | AA | Accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Alan Patrick Gannon on 25 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mrs Barbara Gannon on 25 August 2010 | |
25 Aug 2009 | NEWINC | Incorporation |