BARK SPV LIMITED

Benchmark House Benchmark House, Sheffield, S35 1QN, United Kingdom
StatusDISSOLVED
Company No.04675737
Category
Incorporated24 Feb 2003
Age21 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 6 months, 20 days

SUMMARY

BARK SPV LIMITED is an dissolved with number 04675737. It was incorporated 21 years, 5 months, 7 days ago, on 24 February 2003 and it was dissolved 2 years, 6 months, 20 days ago, on 11 January 2022. The company address is Benchmark House Benchmark House, Sheffield, S35 1QN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jun 2021

Category: Address

Type: AD03

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 13 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 May 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Marshall

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James George Banfield

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2020

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 08 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trond Williksen

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwin Freeman Houlton

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Septima Maguire

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Wheeler

Termination date: 2020-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Improve International Ltd

Cessation date: 2020-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Benchmark Holdings Plc

Notification date: 2020-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Improve International Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benchmark Holdings Plc

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2018-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2018

Category: Address

Type: AD03

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2018

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Venus & Company Llp

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2017

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2017

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Venus & Company Llp

Appointment date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: B6 Torlands Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom

New address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Maria Watson

Termination date: 2016-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Maria Watson

Termination date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Dr Simon Wheeler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: C/O Simon Murray & Co Woburn House Yelverton Devon PL20 6BS

New address: B6 Torlands Court Yelverton Business Park Yelverton Devon PL20 7PE

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-01

Officer name: Kay Maria Watson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Kay Maria Watson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Dr Simon Wheeler

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Kay Maria Watson

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James George Banfield

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Kay Maria Watson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: Kay Maria Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Wheeler

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edwin Freeman Houlton

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Kay Maria Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Memorandum articles

Date: 31 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/06

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/05

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 11/03/05 from: woburn howe yelverton devon PL20 6BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 29/12/04 from: oxford centre for innovation mill street oxford OX2 0JX

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/04

Documents

View document PDF

Resolution

Date: 25 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EVEGATE FS (UK) LTD

POCKETS ST. HELENS LANE,MAIDSTONE,ME15 0JY

Number:06354868
Status:ACTIVE
Category:Private Limited Company

FINAL FINISHES LIMITED

33 HIGHFIELDS ROAD,CAMBRIDGE,CB23 7NX

Number:09439731
Status:ACTIVE
Category:Private Limited Company

HAWKEYE FACILITIES LTD

FLAT 1,114 ALEXANDER ROAD,BIRMINGHAM,B27 6HB

Number:11953891
Status:ACTIVE
Category:Private Limited Company
Number:CE014257
Status:ACTIVE
Category:Charitable Incorporated Organisation

LCRF HOLDINGS LTD

310 GOLA ROAD,ENNISKILLEN,BT92 0FE

Number:NI630028
Status:ACTIVE
Category:Private Limited Company

QUEEN ELIZABETH'S SCHOOL BARNET

QUEEN ELIZABETH'S SCHOOL BARNET,BARNET,EN5 4DQ

Number:07351253
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source