Advanced company searchLink opens in new window

BAUER CAPITAL LTD

Company number 04579223

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
02 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Dec 2011 CERTNM Company name changed solidbau LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
02 Dec 2011 CH01 Director's details changed for Mr Felix Michael Bauer on 1 January 2011
02 Dec 2011 AP03 Appointment of Mr Felix Michael Bauer as a secretary
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from C/O Direct Control Limited Marvic House 30 Bishops Road London SW6 7AD on 16 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Felix Bauer on 31 October 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
28 May 2010 CH01 Director's details changed for Felix Bauer on 28 October 2009
28 May 2010 TM02 Termination of appointment of Westco Nominees Limited as a secretary
24 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2009 TM01 Termination of appointment of Michael Halsall as a director
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007