- Company Overview for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
- Filing history for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
- People for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
- Charges for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
- Insolvency for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
- More for BAKER BOOKS INTERNATIONAL LIMITED (01421023)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2019 | AD01 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 15 May 2019 | |
14 May 2019 | LIQ01 | Declaration of solvency | |
14 May 2019 | 600 | Appointment of a voluntary liquidator | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Manfield Park Cranleigh Surrey GU6 8NU to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 November 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | MR04 | Satisfaction of charge 3 in full | |
11 May 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
08 Jan 2016 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
24 Oct 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
23 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |