- Company Overview for BARE COLLECTIVE LTD (09865356)
- Filing history for BARE COLLECTIVE LTD (09865356)
- People for BARE COLLECTIVE LTD (09865356)
- Insolvency for BARE COLLECTIVE LTD (09865356)
- More for BARE COLLECTIVE LTD (09865356)
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
|
|
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
|
|
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
Statement of capital on 2015-11-10
|