Advanced company searchLink opens in new window

BARRACUDA PROPCO 4 LIMITED

Company number 05494323

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)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 June 2016
18 Jun 2015 TM01 Termination of appointment of David Keith Langer as a director on 17 June 2015
17 Jun 2015 AA Full accounts made up to 30 September 2014
16 Jun 2015 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London EC1A 4HD on 16 June 2015
16 Jun 2015 4.20 Statement of affairs with form 4.19
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
24 Jun 2014 AA Full accounts made up to 30 September 2013
24 Mar 2014 AUD Auditor's resignation
12 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Nov 2013 AD02 Register inspection address has been changed
12 Nov 2013 AD03 Register(s) moved to registered inspection location
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2013 AA Full accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 AA Full accounts made up to 1 October 2011
08 Feb 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
08 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 26 October 2012
10 Oct 2012 TM02 Termination of appointment of Christian Keen as a secretary
10 Oct 2012 AD01 Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 10 October 2012
10 Sep 2012 AP01 Appointment of Mr David Langer as a director