Advanced company searchLink opens in new window

BAXI UK LIMITED

Company number 02799058

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)
13 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
13 Apr 2013 MR04 Satisfaction of charge 6 in full
10 Oct 2012 600 Appointment of a voluntary liquidator
10 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-27
10 Oct 2012 4.70 Declaration of solvency
13 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2012
06 Jun 2012 AP01 Appointment of Mr Jan-Feie Zwiers as a director on 31 May 2012
06 Jun 2012 TM01 Termination of appointment of Adrian Egerton Darling as a director on 31 May 2012
02 Jun 2012 TM01 Termination of appointment of John Mcfaull as a director on 26 March 2012
01 Jun 2012 TM01 Termination of appointment of Robert Leslie Nash as a director on 26 March 2012
28 Mar 2012 AP01 Appointment of Mr Paul Thomas Moss as a director on 26 March 2012
12 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 45,000,002
  • ANNOTATION Clarification Second filed AR01 was registered on 13/08/2012.
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2010 CH03 Secretary's details changed for Karen Roberts on 27 September 2010
29 Sep 2010 CH01 Director's details changed for John Mcfaull on 28 September 2010
29 Sep 2010 CH01 Director's details changed for Robert Leslie Nash on 28 September 2010
29 Sep 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
27 Sep 2010 AD01 Registered office address changed from , 16 Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England on 27 September 2010
12 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders