Advanced company searchLink opens in new window

P VAN BAARDWIJK LIMITED

Company number 06062155

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Oct 2011 CH01 Director's details changed for Patrick Andriske on 13 October 2011
13 Oct 2011 CH03 Secretary's details changed for Stephanie Parsons on 13 October 2011
08 Jun 2011 AAMD Amended total exemption full accounts made up to 31 January 2010
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Apr 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Patrick Andriske on 9 March 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Jul 2009 288c Director's Change of Particulars / patrick andriske / 17/07/2009 / HouseName/Number was: , now: flat 3; Street was: 3 orme court, now: 31 neal street; Area was: bayswater road, now: covent garden; Post Code was: W2 4RL, now: WC2H 9PR
12 May 2009 287 Registered office changed on 12/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA
11 Feb 2009 363a Return made up to 23/01/09; full list of members
09 Jan 2009 287 Registered office changed on 09/01/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA
09 Jan 2009 287 Registered office changed on 09/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
24 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 23/01/08; full list of members
02 Nov 2007 288b Secretary resigned
02 Nov 2007 288a New secretary appointed
15 May 2007 288a New director appointed
30 Apr 2007 288b Director resigned
23 Jan 2007 NEWINC Incorporation