Advanced company searchLink opens in new window

BABY LIMITED

Company number 03589646

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
25 May 2006 L64.04 Dissolution deferment
25 May 2006 L64.07 Completion of winding up
28 Aug 2004 COCOMP Order of court to wind up
14 Jul 2004 COCOMP Order of court to wind up
08 Jul 2004 AC93 Order of court - restore & wind-up 06/07/04
14 May 2002 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2002 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2001 287 Registered office changed on 04/10/01 from: 26 bullar street southampton hampshire SO14 0NH
25 Jul 2001 288b Secretary resigned
16 Nov 2000 363s Return made up to 29/06/00; full list of members
16 Nov 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
07 Aug 2000 288b Secretary resigned
15 Apr 2000 AA Accounts made up to 30 June 1999
21 Mar 2000 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2000 288a New secretary appointed;new director appointed
15 Mar 2000 363s Return made up to 29/06/99; full list of members
14 Feb 2000 288a New director appointed
18 Jan 2000 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 1999 287 Registered office changed on 16/11/99 from: 43 pansy road southampton hampshire SO16 3GQ
11 Oct 1999 288b Secretary resigned
11 Oct 1999 288a New secretary appointed
22 Apr 1999 288b Secretary resigned
22 Apr 1999 288b Director resigned
22 Apr 1999 288a New director appointed