- Company Overview for BAKER GROUP DISTRIBUTION LIMITED (01022018)
- Filing history for BAKER GROUP DISTRIBUTION LIMITED (01022018)
- People for BAKER GROUP DISTRIBUTION LIMITED (01022018)
- Charges for BAKER GROUP DISTRIBUTION LIMITED (01022018)
- Insolvency for BAKER GROUP DISTRIBUTION LIMITED (01022018)
- More for BAKER GROUP DISTRIBUTION LIMITED (01022018)
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
|
|
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
|
|
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
|