Advanced company searchLink opens in new window

CYRIL BAKER PROPERTIES LIMITED

Company number 05547510

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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