Advanced company searchLink opens in new window

BAIRD MANAGERIAL LIMITED

Company number 03689352

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
04 Nov 2014 CH01 Director's details changed for Andrew Ferguson on 16 June 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
16 Apr 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Bruce Weir as a director
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Andrew Ferguson on 3 December 2012
16 Oct 2012 AP01 Appointment of Andrew Ferguson as a director