Advanced company searchLink opens in new window

BAKER MALLETT (CONSTRUCTION MANAGEMENT SERVICES) LIMITED

Company number 02405523

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)
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
  • GBP 9
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
  • GBP 9
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