- Company Overview for G C BAXTER & ASSOCIATES LIMITED (04942999)
- Filing history for G C BAXTER & ASSOCIATES LIMITED (04942999)
- People for G C BAXTER & ASSOCIATES LIMITED (04942999)
- Registers for G C BAXTER & ASSOCIATES LIMITED (04942999)
- More for G C BAXTER & ASSOCIATES LIMITED (04942999)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | PSC04 | Change of details for Mr Malcolm John Frammingham as a person with significant control on 6 April 2016 | |
06 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
22 Sep 2020 | PSC04 | Change of details for Mr Malcolm John Frammingham as a person with significant control on 22 September 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | AD01 | Registered office address changed from The Granaries Nelson Street King's Lynn Norfolk PE30 5DY United Kingdom to 14 Valingers Road Kings Lynn Norfolk PE30 5HD on 19 May 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2018 | AD03 | Register(s) moved to registered inspection location C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
12 Sep 2017 | PSC04 | Change of details for Mr Malcolm John Frammingham as a person with significant control on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from The Granaries, Nelson Street King's Lynn Norfolk PE30 5DY to The Granaries Nelson Street King's Lynn Norfolk PE30 5DY on 12 September 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
14 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 |