Advanced company searchLink opens in new window

BAKER HALL LIMITED

Company number 03017163

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)
17 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 19 December 2024
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
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