BARTERCARD (YORKSHIRE) LIMITED
Status | LIQUIDATION |
Company No. | 08036037 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
BARTERCARD (YORKSHIRE) LIMITED is an liquidation private limited company with number 08036037. It was incorporated 12 years, 1 month, 12 days ago, on 18 April 2012. The company address is 24 Rayner Drive, Brighouse, HD6 2DG, West Yorkshire.
Company Fillings
Liquidation compulsory winding up order
Date: 22 Aug 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Dissolved compulsory strike off suspended
Date: 23 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Kirby
Change date: 2017-08-02
Documents
Gazette filings brought up to date
Date: 12 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Kirby
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Termination director company with name termination date
Date: 23 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daska Lorraine Wilson
Termination date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Davison
Appointment date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
New address: C/O Rjm Accountants 24 Rayner Drive Brighouse West Yorkshire HD6 2DG
Change date: 2015-01-16
Old address: C/O Bradley & Co 18 Kingfisher Reach Boroughbridge York YO51 9JS
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Daska Wilson
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-07
Old address: 10 the Croft Kirby Hill Boroughbridge North Yorkshire YO51 9YA England
Documents
Certificate change of name company
Date: 01 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barter yorkshire LIMITED\certificate issued on 01/10/12
Documents
Incorporation company
Date: 18 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
A A RUGGERI CONSULTANCY LIMITED
C/O BISHOP FLEMING,BRISTOL,BS1 4NT
Number: | 07047107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 02680911 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESWYLFA, PORTLAND STREET,CEREDIGION,SY23 5HF
Number: | 05765830 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION MILL WESTINGHOUSE ROAD,MANCHESTER,M17 1PY
Number: | 03942617 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT & BRAD CONSULTING LIMITED
20 COUNTESS CLOSE,UXBRIDGE,UB9 6DL
Number: | 09055055 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 THE BROADWAY,LONDON,SW19 1NE
Number: | 02896124 |
Status: | ACTIVE |
Category: | Private Limited Company |