- Company Overview for BAUER ELMS LIMITED (04077378)
- Filing history for BAUER ELMS LIMITED (04077378)
- People for BAUER ELMS LIMITED (04077378)
- Charges for BAUER ELMS LIMITED (04077378)
- Insolvency for BAUER ELMS LIMITED (04077378)
- More for BAUER ELMS LIMITED (04077378)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2024 | |
15 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
21 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
17 May 2022 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 May 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 | |
05 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on 5 December 2018 | |
04 Dec 2018 | LIQ01 | Declaration of solvency | |
23 Nov 2018 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London to 109 Swan Street Sileby Leicestershire LE12 7NN on 23 November 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | MA | Memorandum and Articles of Association | |
26 Sep 2018 | CERTNM |
Company name changed free run (wines) LIMITED\certificate issued on 26/09/18
|
|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CH01 | Director's details changed for Mr Nicolas Jean Henry Bauer on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 21 November 2017 | |
17 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |