Advanced company searchLink opens in new window

BAKER GROUP DISTRIBUTION LIMITED

Company number 01022018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
25 Nov 2019 AD01 Registered office address changed from Toft House Toft Daventry Rugby Warwickshire CV22 6NR England to 15 Colmore Row Birmingham B3 2BH on 25 November 2019
22 Nov 2019 LIQ02 Statement of affairs
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
10 Jan 2019 MR04 Satisfaction of charge 2 in full
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
16 Dec 2016 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Nov 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AD01 Registered office address changed from Toft House Toft Dunchurch Rugby Warwickshire CV22 6NR England to Toft House Toft Daventry Rugby Warwickshire CV22 6NR on 29 June 2016
23 Jun 2016 MR01 Registration of charge 010220180008, created on 17 June 2016
29 Jan 2016 AD01 Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Toft House Toft Dunchurch Rugby Warwickshire CV22 6NR on 29 January 2016
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000