About

Registered Number: 06401727
Date of Incorporation: 17/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 5 months ago)
Registered Address: Dynamic House 2 Serbert Road, Portishead, Bristol, BS20 7GF

 

Barcode Priorities Ltd was setup in 2007, it has a status of "Dissolved". Prior, Michael, Muirhead, Laura Ann are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Michael 17 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MUIRHEAD, Laura Ann 17 October 2007 09 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 13 November 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
363a - Annual Return 19 November 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.