- Company Overview for BAKER, ERICSON ASSOCIATES LIMITED (03572225)
- Filing history for BAKER, ERICSON ASSOCIATES LIMITED (03572225)
- People for BAKER, ERICSON ASSOCIATES LIMITED (03572225)
- More for BAKER, ERICSON ASSOCIATES LIMITED (03572225)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
26 Jan 2020 | PSC07 | Cessation of Michael Andrew Baker as a person with significant control on 16 November 2017 | |
26 Jan 2020 | AD01 | Registered office address changed from 45 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7PU to 68 Sunningdale Avenue Alwoodley Leeds LS17 7SN on 26 January 2020 | |
29 Apr 2018 | TM01 | Termination of appointment of Michael Andrew Baker as a director on 29 April 2018 | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Sep 2017 | TM01 | Termination of appointment of Claire Elizabeth Baker as a director on 23 September 2017 | |
24 Sep 2017 | TM02 | Termination of appointment of Claire Elizabeth Baker as a secretary on 23 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
19 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Michael Andrew Baker on 19 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Mrs Claire Elizabeth Baker on 19 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mrs Claire Elizabeth Baker on 19 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 7 Wike Ridge View Alwoodley Leeds West Yorkshire LS17 9NS to 45 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7PU on 13 January 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |