Advanced company searchLink opens in new window

BALTZER DESIGNS LIMITED

Company number 05117907

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
01 Jul 2010 CH03 Secretary's details changed for Mrs Adelle Cheryl Millington-Baltzer on 1 May 2010
01 Jul 2010 TM01 Termination of appointment of Marc Baltzer as a director
01 Jul 2010 TM01 Termination of appointment of Adelle Millington-Baltzer as a director
01 Jul 2010 AP02 Appointment of De Lene Limited as a director
24 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
23 Jun 2010 AD01 Registered office address changed from 60 Flowersmead Balham London SW17 7SZ United Kingdom on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Mr Marc Oliver Dino Baltzer on 23 June 2010
08 Jun 2009 363a Return made up to 04/05/09; full list of members
08 Jun 2009 353 Location of register of members
08 Jun 2009 AA Accounts made up to 31 May 2009
08 Jun 2009 287 Registered office changed on 08/06/2009 from 60 flowersmead balham london SW17 5SZ united kingdom
08 Jun 2009 190 Location of debenture register
07 Jun 2009 288c Director's Change of Particulars / marc baltzer / 06/06/2009 / Post Code was: SW17 5SZ, now: SW17 7SZ
07 Jun 2009 288c Director and Secretary's Change of Particulars / adelle millington-baltzer / 06/06/2009 / Post Code was: SW17 5SZ, now: SW17 7SZ
29 Dec 2008 287 Registered office changed on 29/12/2008 from 48 biggin hill upper norwood london SE19 3HY uk
29 Dec 2008 288c Director and Secretary's Change of Particulars / adelle millington-baltzer / 19/12/2008 / Street was: flowersmead, now: flowewrsmead; Country was: , now: england; Occupation was: office adminstrator, now: administration
29 Dec 2008 288c Director's Change of Particulars / marc baltzer / 19/12/2008 / HouseName/Number was: 48, now: 60; Street was: biggin hill, now: flowersmead; Area was: upper norwood, now: balham; Post Code was: SE19 2AP, now: SW17 5SZ
29 Dec 2008 288c Director and Secretary's Change of Particulars / adelle millington-baltzer / 19/12/2008 / HouseName/Number was: 48, now: 60; Street was: biggin hill, now: flowersmead; Area was: upper norwood, now: balham; Post Code was: SE19 3HP, now: SW17 5SZ; Occupation was: recruitment manager fashion de, now: office adminstrator
02 Jul 2008 288c Director and Secretary's Change of Particulars / adelle millington-baltzer / 01/06/2008 / Post Code was: SE19 3HY, now: E2 8DF; Occupation was: recruitment manager fashion de, now: recruitment manager fashion de