Advanced company searchLink opens in new window

BAKER HUGHES PROFESSIONAL SERVICES LIMITED

Company number 05959035

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
20 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-11
20 Jan 2022 LIQ01 Declaration of solvency
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 2
30 Jul 2021 PSC05 Change of details for Baker Hughes Limited as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021
27 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
07 Oct 2020 AA Full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 AP01 Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019
29 Mar 2019 TM01 Termination of appointment of Oluwole Onabolu as a director on 26 March 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP01 Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018
02 Jul 2018 TM01 Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018
13 Mar 2018 PSC05 Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
29 Sep 2017 AD01 Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017
07 Apr 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 AP01 Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017