BARD FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03742156 |
Category | Private Limited Company |
Incorporated | 24 Mar 1999 |
Age | 25 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 1 day |
SUMMARY
BARD FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 03742156. It was incorporated 25 years, 1 month, 9 days ago, on 24 March 1999 and it was dissolved 2 years, 2 months, 1 day ago, on 01 March 2022. The company address is Forest House Forest House, Crawley, RH11 9BP, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Nathan John Royds-Jones
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Kevin Edward Pratt
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type dormant
Date: 11 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company current shortened
Date: 24 Apr 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-09-30
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Christopher Stephen Holland
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type full
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Melanie Alterio
Termination date: 2016-09-13
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type full
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type full
Date: 07 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Move registers to sail company
Date: 22 Oct 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stephen Holland
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Schermerhorn
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Wheal
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Lovett
Documents
Accounts with accounts type full
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Todd Charles Schermerhorn
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: William Neil Lovett
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: Kevin Edward Pratt
Documents
Accounts with accounts type full
Date: 20 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed sharon melanie alterio
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary amy paul
Documents
Accounts with accounts type full
Date: 16 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/04
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/03
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 28 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/00
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/00; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 30/11/99
Documents
Legacy
Date: 10 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/03/99--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
35 LORETTO GARDENS,HARROW,HA3 9LY
Number: | 07627515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNELL INVEST HOLDING LIMITED
KINGSFIELD HOUSE,LONDON,E1 8NN
Number: | 11112796 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 WOLVERHAMPTON ROAD SOUTH,HARBORNE,B32 2BE
Number: | 06925848 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY FOSTER PROPERTIES LIMITED
NEWTON HOUSE,BRIDGNORTH,WV15 5LY
Number: | 09849576 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUBBS PARKIN SOUTH THE MANSE,WHITCHURCH,SY13 1DZ
Number: | 10887367 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NORTH WESTERN AVENUE,WATFORD,WD25 0AQ
Number: | 07986560 |
Status: | ACTIVE |
Category: | Private Limited Company |