- Company Overview for CYRIL BAKER PROPERTIES LIMITED (05547510)
- Filing history for CYRIL BAKER PROPERTIES LIMITED (05547510)
- People for CYRIL BAKER PROPERTIES LIMITED (05547510)
- More for CYRIL BAKER PROPERTIES LIMITED (05547510)
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) |
---|---|---|---|
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
21 Sep 2009 | 288b | Appointment terminated secretary rushworth & partners LIMITED | |
01 Jul 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
02 Dec 2008 | 363a | Return made up to 26/08/08; full list of members | |
28 Nov 2008 | 288c | Secretary's change of particulars / rt black & co LIMITED / 28/11/2008 | |
02 Sep 2008 | 288c | Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 | |
05 Aug 2008 | 288c | Director's change of particulars / justin rushworth / 01/08/2008 | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Dec 2007 | 363s | Return made up to 26/08/07; full list of members | |
12 Apr 2007 | 88(2)R | Ad 01/02/07-22/02/07 £ si 99@1=99 £ ic 199/298 | |
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | 88(2)R | Ad 01/02/07-22/02/07 £ si 99@1=99 £ ic 100/199 | |
06 Mar 2007 | 288a | New director appointed | |
12 Feb 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
22 Nov 2006 | CERTNM | Company name changed delta oil LIMITED\certificate issued on 22/11/06 | |
21 Nov 2006 | 288b | Director resigned | |
14 Nov 2006 | 363s | Return made up to 26/08/06; full list of members | |
07 Nov 2006 | 288a | New director appointed | |
02 Nov 2006 | 88(2)R | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 | |
13 Jun 2006 | 288c | Director's particulars changed | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: 17 main ridge west boston lincs PE21 6SS |