Advanced company searchLink opens in new window

BAUER ELMS LIMITED

Company number 04077378

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-29
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
  • CONNOT ‐ Change of name notice
10 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-30
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