Advanced company searchLink opens in new window

BABY FRAMES LTD

Company number 04391212

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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 363a Return made up to 11/03/09; full list of members
04 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
03 Sep 2008 AA Total exemption full accounts made up to 31 March 2007
26 Aug 2008 363a Return made up to 11/03/08; full list of members
22 Aug 2008 288c Director's Change of Particulars / jackie hegarty / 02/02/2008 / HouseName/Number was: , now: 5; Street was: 1 lordship lane, now: martindale court; Area was: , now: claire crescent; Post Town was: letchworth, now: baldock; Post Code was: SG6 2BH, now: SG7 6JR
17 Apr 2007 363s Return made up to 11/03/07; full list of members
17 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
25 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
11 Apr 2006 363s Return made up to 11/03/06; full list of members
04 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
11 Apr 2005 363s Return made up to 11/03/05; full list of members
10 Mar 2005 287 Registered office changed on 10/03/05 from: boundary house 91/93 charterhouse street london EC1M 6PN
31 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
18 Mar 2004 363s Return made up to 11/03/04; full list of members
06 Mar 2004 AA Total exemption full accounts made up to 31 March 2003
16 Apr 2003 363s Return made up to 11/03/03; full list of members
05 Apr 2002 88(2)R Ad 11/03/02--------- £ si 100@1=100 £ ic 1/101
05 Apr 2002 288a New director appointed
05 Apr 2002 288a New director appointed
05 Apr 2002 288a New secretary appointed;new director appointed
05 Apr 2002 288b Director resigned
05 Apr 2002 288b Secretary resigned
11 Mar 2002 NEWINC Incorporation