Advanced company searchLink opens in new window

BAUSTOFFHANDEL ERKELENZ LIMITED

Company number 06002152

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Nov 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 2 November 2015
27 Oct 2015 TM02 Termination of appointment of L4 You Co Sec Ltd as a secretary on 27 October 2015
17 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2011 CH01 Director's details changed for Mr Arnd Salewski on 13 January 2011
13 Jan 2011 CERTNM Company name changed immo-rent germany LTD\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
13 Jan 2011 CONNOT Change of name notice
13 Jan 2011 AP01 Appointment of Mr Arnd Salewski as a director
13 Jan 2011 TM01 Termination of appointment of Karl-Heinz Nelles as a director