Advanced company searchLink opens in new window

PETER BAINES LIMITED

Company number 01099776

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
28 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 March 2023
27 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
15 Apr 2020 AD01 Registered office address changed from Woods Lane Derby DE22 3UD to St Helen's House King Street Derby DE1 3EE on 15 April 2020
08 Apr 2020 LIQ02 Statement of affairs
08 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 TM01 Termination of appointment of Peter Baines as a director on 5 September 2018
06 Sep 2018 PSC07 Cessation of Peter Baines as a person with significant control on 5 September 2018
06 Sep 2018 PSC04 Change of details for Mrs Iris Norah Windsor Baines as a person with significant control on 5 September 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30,000
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 TM02 Termination of appointment of Iris Norah Windsor Baines as a secretary on 1 May 2015
18 May 2015 AP03 Appointment of Mrs Andrea Jane Baines as a secretary on 1 May 2015