BARKING FROG LTD

Company Documents

DateDescription
05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/02/245 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

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

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-06-26

View Document

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

View Document

04/09/194 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2019:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 112 STAMFORD ROAD SOUTHPORT PR8 4EX ENGLAND

View Document

12/07/1812 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1812 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1812 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS COLMAN

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 705 MERLIN RETAIL PARK RINGTAIL ROAD BURSCOUGH LANCASHIRE L40 8JY

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERRARD BAKER / 12/01/2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 137 MANCHESTER ROAD SOUTHPORT PR9 9BD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN COLMAN / 19/11/2013

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERRARD BAKER / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 02/10/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document


More Company Information


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