- Company Overview for W.J. BAKER (BUILDERS) LIMITED (01087089)
- Filing history for W.J. BAKER (BUILDERS) LIMITED (01087089)
- People for W.J. BAKER (BUILDERS) LIMITED (01087089)
- Charges for W.J. BAKER (BUILDERS) LIMITED (01087089)
- More for W.J. BAKER (BUILDERS) LIMITED (01087089)
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
|
|
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 |