- Company Overview for S. BAKER (BUILDERS.) LTD (05703706)
- Filing history for S. BAKER (BUILDERS.) LTD (05703706)
- People for S. BAKER (BUILDERS.) LTD (05703706)
- More for S. BAKER (BUILDERS.) LTD (05703706)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
25 Apr 2012 | TM01 | Termination of appointment of Lisa Ann Baker as a director on 31 March 2012 | |
25 Apr 2012 | TM02 | Termination of appointment of Lisa Ann Baker as a secretary on 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Lisa Ann Baker on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Shaun Eric Baker on 29 March 2010 | |
23 Nov 2009 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
22 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 7 st. Margarets close horstead norwich norfolk NR12 7ER | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from topsails marine court marine parade st mawes cornwall TR2 5DW | |
22 Apr 2009 | 288b | Appointment Terminated Secretary pentrax trading LIMITED | |
22 Apr 2009 | 288a | Secretary appointed lisa ann baker | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG | |
24 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2008 | 363a | Return made up to 09/02/08; full list of members | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 May 2007 | 363a | Return made up to 09/02/07; full list of members | |
14 May 2007 | 288b | Secretary resigned |