Download leads from Nexok and grow your business. Find out more

Bardens Contracts Ltd

Documents

Total Documents34
Total Pages166

Filing History

24 November 2017Final Gazette dissolved following liquidation
24 November 2017Final Gazette dissolved following liquidation
24 August 2017Completion of winding up
24 August 2017Completion of winding up
20 December 2016Order of court to wind up
20 December 2016Order of court to wind up
7 December 2016Compulsory strike-off action has been suspended
7 December 2016Compulsory strike-off action has been suspended
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
19 December 2014Termination of appointment of Barnes Thorne as a director on 30 November 2014
19 December 2014Termination of appointment of Barnes Thorne as a director on 30 November 2014
19 December 2014Registered office address changed from 14 Clydesdale Road Hornchurch Essex RM11 1AG to 9 Poppy Close Pilgrims Hatch Brentwood Essex CM15 9QJ on 19 December 2014
19 December 2014Registered office address changed from 14 Clydesdale Road Hornchurch Essex RM11 1AG to 9 Poppy Close Pilgrims Hatch Brentwood Essex CM15 9QJ on 19 December 2014
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 November 2014Director's details changed for Barnes Thorne on 21 October 2014
18 November 2014Director's details changed for Barnes Thorne on 21 October 2014
21 October 2014Registered office address changed from 57 Acacia Avenue Hornchurch RM12 4EW to 14 Clydesdale Road Hornchurch Essex RM11 1AG on 21 October 2014
21 October 2014Registered office address changed from 57 Acacia Avenue Hornchurch RM12 4EW to 14 Clydesdale Road Hornchurch Essex RM11 1AG on 21 October 2014
18 August 2014Total exemption small company accounts made up to 30 November 2013
18 August 2014Total exemption small company accounts made up to 30 November 2013
17 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
15 August 2013Total exemption small company accounts made up to 30 November 2012
15 August 2013Total exemption small company accounts made up to 30 November 2012
9 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
9 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
17 November 2011Incorporation
17 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing