- Company Overview for BAKER HALL LIMITED (03017163)
- Filing history for BAKER HALL LIMITED (03017163)
- People for BAKER HALL LIMITED (03017163)
- Charges for BAKER HALL LIMITED (03017163)
- Insolvency for BAKER HALL LIMITED (03017163)
- More for BAKER HALL LIMITED (03017163)
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) |
---|---|---|---|
17 Feb 2025 | LIQ03 |
Liquidators' statement of receipts and payments to 19 December 2024
This document is being processed and will be available in 10 days.
|
|
01 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
30 May 2024 | LIQ10 | Removal of liquidator by court order | |
21 Dec 2023 | AD01 | Registered office address changed from J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 21 December 2023 | |
21 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | LIQ02 | Statement of affairs | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Sep 2020 | AA01 | Previous accounting period shortened from 9 April 2020 to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
28 Jan 2020 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH on 28 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 9 April 2019 | |
11 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 9 April 2019 | |
10 Apr 2019 | PSC02 | Notification of Ctm Residential Llp as a person with significant control on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Carl Hanson as a director on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Richard Stowe as a director on 9 April 2019 |