Advanced company searchLink opens in new window

BARE COLLECTIVE LTD

Company number 09865356

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 1 December 2020
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
12 Dec 2019 AD01 Registered office address changed from 7 Norwich Road Norwich Road Bournemouth BH2 5QZ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 12 December 2019
11 Dec 2019 LIQ02 Statement of affairs
11 Dec 2019 600 Appointment of a voluntary liquidator
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 PSC07 Cessation of Jonathan Neil Arthur Syrett as a person with significant control on 1 October 2019
02 Oct 2019 PSC07 Cessation of Louis James Pollard as a person with significant control on 1 October 2019
02 Oct 2019 PSC07 Cessation of Daniel Lewis Jones as a person with significant control on 1 October 2019
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 May 2018 PSC01 Notification of Louis James Pollard as a person with significant control on 3 May 2018
04 May 2018 PSC01 Notification of Daniel Lewis Jones as a person with significant control on 3 May 2018
04 May 2018 PSC01 Notification of Jonathan Neil Arthur Syrett as a person with significant control on 3 May 2018
04 May 2018 PSC04 Change of details for Mrs Joanna Cruickshank as a person with significant control on 3 May 2018
04 May 2018 AD01 Registered office address changed from 7 Norwich Avenue Norwich Avenue Bournemouth BH2 5TG England to 7 Norwich Road Norwich Road Bournemouth BH2 5QZ on 4 May 2018
16 Apr 2018 AD01 Registered office address changed from Unit 1, the Old Joinery, Crescent Road, Poole, Crescent Road Poole BH14 9AS England to 7 Norwich Avenue Norwich Avenue Bournemouth BH2 5TG on 16 April 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
02 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
02 Sep 2016 AD01 Registered office address changed from Unit 2, the Old Joinery Crescent Road Poole Dorset BH14 9AS United Kingdom to Unit 1, the Old Joinery, Crescent Road, Poole, Crescent Road Poole BH14 9AS on 2 September 2016
10 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-10
  • GBP 1