Advanced company searchLink opens in new window

BARE SOLUTIONS LIMITED

Company number 07482231

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)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2021 RP05 Registered office address changed to PO Box 4385, 07482231: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
09 Apr 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
09 Apr 2017 RT01 Administrative restoration application
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
07 May 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Oct 2012 AD01 Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH England on 7 October 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mr Kevin Michael Bleazard on 5 April 2011
05 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)