- Company Overview for BARE SOLUTIONS LIMITED (07482231)
- Filing history for BARE SOLUTIONS LIMITED (07482231)
- People for BARE SOLUTIONS LIMITED (07482231)
- More for BARE SOLUTIONS LIMITED (07482231)
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
|
|
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
|
|
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
|
|
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
|