Bookbarn International Group Limited

DataGardener
dissolved

Bookbarn International Group Limited

04367645Private Limited With Share Capital

Suite 4 Portfolio House, 3 Prince'S Street, Dorchester, DT11TP
Incorporated

06/02/2002

Company Age

24 years

Directors

3

Employees

SIC Code

47799

Risk

Company Overview

Registration, classification & business activity

Bookbarn International Group Limited (04367645) is a private limited with share capital incorporated on 06/02/2002 (24 years old) and registered in dorchester, DT11TP. The company operates under SIC code 47799 - retail sale of other second-hand goods in stores (not incl. antiques).

Private Limited With Share Capital
SIC: 47799
Incorporated 06/02/2002
DT11TP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

66

Shareholders

5

CCJs

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2022
Resolution
Category:Resolution
Date:25-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Capital Cancellation Shares
Category:Capital
Date:04-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Resolution
Category:Resolution
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2020
Memorandum Articles
Category:Incorporation
Date:22-07-2020
Resolution
Category:Resolution
Date:22-07-2020
Capital Allotment Shares
Category:Capital
Date:14-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Capital Allotment Shares
Category:Capital
Date:06-04-2018
Capital Allotment Shares
Category:Capital
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-12-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-09-2017
Capital Allotment Shares
Category:Capital
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-10-2016
Capital Allotment Shares
Category:Capital
Date:01-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:09-06-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-08-2015
Capital Allotment Shares
Category:Capital
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Capital Allotment Shares
Category:Capital
Date:04-12-2014
Capital Allotment Shares
Category:Capital
Date:31-10-2014
Resolution
Category:Resolution
Date:31-10-2014
Capital Allotment Shares
Category:Capital
Date:03-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:17-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2014
Change Of Name Notice
Category:Change Of Name
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Resolution
Category:Resolution
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-11-2013
Capital Allotment Shares
Category:Capital
Date:03-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-07-2013
Termination Secretary Company With Name
Category:Officers
Date:15-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2013
Resolution
Category:Resolution
Date:26-06-2013
Legacy
Category:Mortgage
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Termination Secretary Company With Name
Category:Officers
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date24/11/2021
Latest Accounts31/08/2021

Trading Addresses

Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT11TPRegistered
Unit M6, Frome Business Park, Manor Road, Frome, Somerset, BA114FN

Contact

Suite 4 Portfolio House, 3 Prince'S Street, Dorchester, DT11TP