Advanced company searchLink opens in new window

THE BABY BANK LIMITED

Company number 05126400

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
26 Apr 2017 TM01 Termination of appointment of Rachael Elizabeth Grieve as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Elizabeth Mariam Mackie as a director on 26 April 2017
26 Apr 2017 TM02 Termination of appointment of Elizabeth Mariam Mackie as a secretary on 26 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 20,285
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,285
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 20,285
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
09 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
25 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 CH01 Director's details changed for Karen Margaret Chapman on 1 May 2010
24 Jun 2010 AD02 Register inspection address has been changed
24 Jun 2010 CH01 Director's details changed for Rachael Elizabeth Grieve on 1 May 2010
24 Jun 2010 CH01 Director's details changed for Elizabeth Mariam Mackie on 1 May 2010