Advanced company searchLink opens in new window

BACOR LIMITED

Company number 07000675

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)
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
  • GBP 2
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