- Company Overview for BARIC PRODUCTS LIMITED (00163944)
- Filing history for BARIC PRODUCTS LIMITED (00163944)
- People for BARIC PRODUCTS LIMITED (00163944)
- Charges for BARIC PRODUCTS LIMITED (00163944)
- More for BARIC PRODUCTS LIMITED (00163944)
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
|
|
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
|
|
26 Nov 2013 | SH20 | Statement by Directors | |
26 Nov 2013 | CAP-SS | Solvency Statement dated 22/11/13 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |