Advanced company searchLink opens in new window

BACONSTREET LIMITED

Company number 01300886

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
26 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
03 Feb 2015 AD01 Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
02 Feb 2015 4.70 Declaration of solvency
13 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
04 Aug 2014 TM01 Termination of appointment of James Edward Diviney as a director on 2 July 2014
04 Aug 2014 TM01 Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014
29 Jul 2014 SH10 Particulars of variation of rights attached to shares
29 Jul 2014 SH08 Change of share class name or designation
29 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 SH10 Particulars of variation of rights attached to shares
29 Jul 2014 SH08 Change of share class name or designation
29 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 MISC 123 02/12/2005
23 Jul 2014 TM01 Termination of appointment of James Edward Diviney as a director on 2 July 2014
23 Jul 2014 TM01 Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014
18 Jul 2014 AP01 Appointment of Delyth Ann Richards as a director on 2 July 2014
18 Jul 2014 AP01 Appointment of Andrew John Pitter as a director on 2 July 2014
18 Jul 2014 TM02 Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014
18 Jul 2014 AD01 Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014