- Company Overview for BAXALL GROUP LIMITED (05578088)
- Filing history for BAXALL GROUP LIMITED (05578088)
- People for BAXALL GROUP LIMITED (05578088)
- Charges for BAXALL GROUP LIMITED (05578088)
- Insolvency for BAXALL GROUP LIMITED (05578088)
- More for BAXALL GROUP LIMITED (05578088)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
15 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Kpmg Llp Restructuring St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
10 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
09 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
17 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2012 | |
13 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2012 | |
14 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2011 | |
11 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2011 | |
24 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2010 | |
11 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2010 | |
16 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2009 | |
30 Aug 2008 | 2.24B | Administrator's progress report to 15 August 2008 | |
30 Aug 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Apr 2008 | 288b | Appointment terminated secretary oliver skipper | |
07 Apr 2008 | 2.24B | Administrator's progress report to 2 September 2008 | |
30 Oct 2007 | 2.17B | Statement of administrator's proposal | |
12 Sep 2007 | 2.12B | Appointment of an administrator | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industial estate bredbury stockport cheshire SK6 2SU | |
12 Apr 2007 | 395 | Particulars of mortgage/charge |