BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED
Company number 02405523
- Company Overview for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- Filing history for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- People for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
- More for BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED (02405523)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ to The Base, Unit 407 Dallam Lane Warrington Cheshire WA2 7NG on 19 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Dec 2018 | TM01 | Termination of appointment of Keith Murray as a director on 1 December 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
29 Nov 2017 | TM01 | Termination of appointment of Ashley Temple as a director on 8 November 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Stephen John Mitchinson as a director on 1 September 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of John Cole as a director on 1 September 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of John Court as a director on 31 December 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of John Court as a director on 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Neil Griffiths on 14 February 2011 | |
01 Dec 2014 | CH01 | Director's details changed for John Court on 1 October 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Ashley Temple on 1 October 2014 | |
01 Dec 2014 | CH03 | Secretary's details changed for Helen Hatton on 2 May 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH to 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 22 October 2014 |