Advanced company searchLink opens in new window

BALDWIN DESIGN LIMITED

Company number 02516302

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
21 Nov 2017 MR04 Satisfaction of charge 1 in full
01 Nov 2017 AA Micro company accounts made up to 30 September 2017
16 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
10 Jul 2017 PSC01 Notification of Roger Lloyd Baldwin as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
16 Dec 2015 AD01 Registered office address changed from Rossmoyne the Street Bradfield Manningtree Essex CO11 2UU England to 15 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 16 December 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AD01 Registered office address changed from Allens Barn Hadleigh Road East Bergholt Colchester Essex CO7 6QU to Rossmoyne the Street Bradfield Manningtree Essex CO11 2UU on 20 August 2015
17 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 20 December 2012
07 Dec 2012 AD01 Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010