Advanced company searchLink opens in new window

BAIN 1 LIMITED

Company number 02732585

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)
30 Apr 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
19 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 2 December 2011
19 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
27 May 2011 AD01 Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on 27 May 2011
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 May 2011 4.70 Declaration of solvency
04 May 2011 AP01 Appointment of Mark Steven as a director
04 May 2011 CERTNM Company name changed welsh country foods LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
21 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
20 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
16 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,810,000
05 Feb 2010 AA01 Previous accounting period extended from 22 November 2009 to 31 December 2009
14 Jan 2010 CH01 Director's details changed for Jose Juan Peralta on 14 January 2010
06 Jan 2010 TM01 Termination of appointment of Antonius Lammers as a director
15 Oct 2009 AP01 Appointment of Mr Louis Antoine Maria Vernaus as a director
15 Oct 2009 CH01 Director's details changed for Stephen Ronald William Francis on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
20 Jul 2009 363a Return made up to 20/07/09; full list of members
16 May 2009 AA Full accounts made up to 22 November 2008