Advanced company searchLink opens in new window

BARIC PRODUCTS LIMITED

Company number 00163944

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 44,001
06 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
26 Nov 2013 SH19 Statement of capital on 26 November 2013
  • GBP 1
26 Nov 2013 SH20 Statement by Directors
26 Nov 2013 CAP-SS Solvency Statement dated 22/11/13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 22/11/2013
07 May 2013 TM01 Termination of appointment of Mark Lane Elliot as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Charles Scott Brannan as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013
02 May 2013 AP01 Appointment of Mr Robin Hurst Clark as a director on 1 May 2013
29 Apr 2013 TM01 Termination of appointment of William Edgar Roller as a director on 26 April 2013
02 Apr 2013 TM01 Termination of appointment of Darren Godsmark as a director on 28 March 2013
22 Mar 2013 AP01 Appointment of Lesley Ann Ilderton as a director on 19 March 2013
18 Mar 2013 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Clay Huston Kiefaber
13 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various facility agreements as listed 08/03/2013
12 Mar 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
12 Mar 2013 TM01 Termination of appointment of Clay Huston Kiefaber as a director on 26 November 2012
14 Feb 2013 AUD Auditor's resignation
27 Nov 2012 AA Accounts for a medium company made up to 31 December 2011
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6