- Company Overview for BAXI UK LIMITED (02799058)
- Filing history for BAXI UK LIMITED (02799058)
- People for BAXI UK LIMITED (02799058)
- Charges for BAXI UK LIMITED (02799058)
- Insolvency for BAXI UK LIMITED (02799058)
- More for BAXI UK LIMITED (02799058)
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
|
|
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
|
|
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 |