BARKING FROG LTD
Company Documents
Date | Description |
---|---|
05/05/245 May 2024 | Final Gazette dissolved following liquidation |
05/05/245 May 2024 | Final Gazette dissolved following liquidation |
05/02/245 February 2024 | Return of final meeting in a creditors' voluntary winding up |
25/08/2325 August 2023 | Liquidators' statement of receipts and payments to 2023-06-26 |
15/03/2315 March 2023 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-15 |
12/09/2212 September 2022 | Liquidators' statement of receipts and payments to 2022-06-26 |
22/07/2122 July 2021 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-22 |
04/09/194 September 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2019:LIQ. CASE NO.1 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 112 STAMFORD ROAD SOUTHPORT PR8 4EX ENGLAND |
12/07/1812 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/07/1812 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/07/1812 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
26/01/1826 January 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 101 MERLIN RETAIL PARK RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JY ENGLAND |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
03/10/173 October 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS COLMAN |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 705 MERLIN RETAIL PARK RINGTAIL ROAD BURSCOUGH LANCASHIRE L40 8JY |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERRARD BAKER / 12/01/2015 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 137 MANCHESTER ROAD SOUTHPORT PR9 9BD |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN COLMAN / 19/11/2013 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/12/1121 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERRARD BAKER / 01/10/2009 |
22/12/0922 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 02/10/2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/11/0719 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/10/0630 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | DIRECTOR RESIGNED |
08/11/058 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/046 October 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company