Advanced company searchLink opens in new window

BABY DINE OUT LIMITED

Company number 05917686

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)
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2009 363a Return made up to 29/08/08; full list of members
24 Dec 2008 288c Director and Secretary's Change of Particulars / mark grant / 15/10/2008 / HouseName/Number was: , now: 4; Street was: 61 high street, now: oats royd mill; Area was: luddenden, now: dean house lane luddenden; Post Code was: HX2 6PX, now: HX2 6RL; Country was: , now: united kingdom
16 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Apr 2008 288c Director and Secretary's Change of Particulars / mark grant / 31/10/2007 / HouseName/Number was: , now: 61; Street was: grange farm, now: high street; Area was: kirby hill, boroughbridge, now: luddenden; Post Town was: york, now: halifax; Region was: north yorkshire, now: west yorkshire; Post Code was: YO51 9DN, now: HX2 6PX; Country was: , now: un
18 Sep 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
12 Sep 2007 363a Return made up to 29/08/07; full list of members
12 Sep 2007 88(2)R Ad 15/01/07-15/01/07 £ si 9999@1=9999 £ ic 1/10000
12 Sep 2007 123 £ nc 100/10000 15/01/07
12 Sep 2007 288c Director's particulars changed
12 Sep 2007 288c Director's particulars changed
15 Aug 2007 287 Registered office changed on 15/08/07 from: sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE
20 Dec 2006 287 Registered office changed on 20/12/06 from: peacock farm, marton cum grafton york north yorkshire YO51 9QY
31 Aug 2006 288c Director's particulars changed
29 Aug 2006 NEWINC Incorporation