- Company Overview for DARREN BAKER FINE ARTS LIMITED (05004420)
- Filing history for DARREN BAKER FINE ARTS LIMITED (05004420)
- People for DARREN BAKER FINE ARTS LIMITED (05004420)
- Insolvency for DARREN BAKER FINE ARTS LIMITED (05004420)
- More for DARREN BAKER FINE ARTS LIMITED (05004420)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
20 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 | |
09 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
06 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2017 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 5 April 2017 | |
20 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Sep 2014 | AP01 | Appointment of Mr Darren Richard Baker as a director on 14 July 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Darren Baker as a director | |
28 Feb 2013 | AP01 | Appointment of Mrs Abigail Elizabeth Baker as a director | |
03 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |