Advanced company searchLink opens in new window

W.J. BAKER (BUILDERS) LIMITED

Company number 01087089

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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2014 DS01 Application to strike the company off the register
25 Feb 2014 AD01 Registered office address changed from Little Park the Drift, Fornham St Martin Bury St. Edmunds Suffolk IP31 1SU on 25 February 2014
22 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
30 Aug 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
22 Aug 2013 AD01 Registered office address changed from 3 the Courtyard Lamdin Road Bury St. Edmunds Suffolk IP32 6NU United Kingdom on 22 August 2013
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
28 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from 3 the Courtyard Lamdin Road Bury Saint Dmunds Suffolk IP32 6NU on 21 December 2010
25 Oct 2010 TM01 Termination of appointment of Michael Smith as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 TM02 Termination of appointment of Diane Clarke as a secretary
06 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Michael George Smith on 1 December 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
27 Mar 2009 288a Secretary appointed mrs diane margaret clarke
06 Jan 2009 363a Return made up to 10/12/08; full list of members