Advanced company searchLink opens in new window

BAIXIN TRADING CO., LIMITED

Company number 05438694

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Si Li Si on 13 October 2011
13 Oct 2011 AD01 Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 13 October 2011
13 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 AD01 Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 27 October 2010
12 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
11 Oct 2010 AD01 Registered office address changed from Sl Accountancy Solution 40 Princess Street Citibase Manchester M1 6DE United Kingdom on 11 October 2010
11 Oct 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Si Li Si on 28 April 2010
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 363a Return made up to 28/04/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 4B woolley street cheetham hill manchester M8 8WE
20 May 2009 288c Director's Change of Particulars / si si / 20/05/2009 / Title was: , now: mr; HouseName/Number was: , now: apartment 5; Street was: 54 martingle court, now: 143 waterloo road; Post Code was: M8 0AR, now: M8 8BT; Country was: , now: united kingdom
18 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
11 Jul 2008 363a Return made up to 28/04/08; full list of members
28 Sep 2007 363a Return made up to 28/04/07; full list of members
15 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007