Advanced company searchLink opens in new window

BALDWIN VENTURES LIMITED

Company number 04424266

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
17 Oct 2015 AD01 Registered office address changed from The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG to 3 Hardman Street Manchester M3 3HF on 17 October 2015
13 Oct 2015 4.70 Declaration of solvency
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
01 Sep 2015 TM01 Termination of appointment of Christopher Perks Baldwin as a director on 28 July 2015
01 Sep 2015 TM01 Termination of appointment of Jennifer Lee Baldwin as a director on 28 July 2015
22 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 238,805
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 238,805.00
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2014 SH08 Change of share class name or designation
20 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 214,736
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
13 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Matthew Baldwin on 9 September 2012
13 May 2013 CH01 Director's details changed for Mr Matthew Baldwin on 12 September 2012
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
04 Jun 2012 CH01 Director's details changed for Mrs Sally White on 1 July 2011
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
03 Feb 2012 MEM/ARTS Memorandum and Articles of Association
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association