Advanced company searchLink opens in new window

BAKERS LANE DEVELOPMENTS LIMITED

Company number 05636341

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Full accounts made up to 31 March 2010
11 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
23 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
05 May 2010 TM01 Termination of appointment of Michael Murray as a director
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
11 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Michael Francis Murray on 18 November 2009
21 Oct 2009 CH01 Director's details changed for Douglas John Maggs on 2 October 2009
20 Oct 2009 CH01 Director's details changed for Douglas John Maggs on 2 October 2009
30 Sep 2009 288c Director's Change of Particulars / michael murray / 07/09/2009 / HouseName/Number was: , now: fir tree house; Street was: the old post house, now: 10 milton lane; Area was: 7 the causeway, steventon, now: steventon; Region was: oxfordshire, now: ; Post Code was: OX13 6SE, now: OX13 6SA
22 Apr 2009 288b Appointment Terminated Secretary robert murphy
05 Feb 2009 AA Accounts for a small company made up to 31 March 2008
26 Nov 2008 363a Return made up to 25/11/08; full list of members
09 Apr 2008 AA Accounts for a small company made up to 31 March 2007
17 Dec 2007 363a Return made up to 25/11/07; full list of members
28 Mar 2007 288a New secretary appointed
28 Mar 2007 288b Secretary resigned
16 Mar 2007 CERTNM Company name changed bakers lane (chelmsford) LIMITED\certificate issued on 16/03/07
11 Dec 2006 363a Return made up to 25/11/06; full list of members
27 Nov 2006 353 Location of register of members
28 Jun 2006 288c Director's particulars changed
26 Jun 2006 288c Director's particulars changed