- Company Overview for R L BAUER - CTC 1 DEVELOPMENTS LIMITED (06217112)
- Filing history for R L BAUER - CTC 1 DEVELOPMENTS LIMITED (06217112)
- People for R L BAUER - CTC 1 DEVELOPMENTS LIMITED (06217112)
- More for R L BAUER - CTC 1 DEVELOPMENTS LIMITED (06217112)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 May 2015 | DS01 | Application to strike the company off the register | |
05 Sep 2014 | CH04 | Secretary's details changed | |
01 Sep 2014 | SH19 |
Statement of capital on 1 September 2014
|
|
01 Sep 2014 | SH20 | Statement by Directors | |
01 Sep 2014 | CAP-SS | Solvency Statement dated 07/08/14 | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Steven Oliver as a director | |
01 Jul 2013 | SH20 | Statement by directors | |
01 Jul 2013 | SH19 |
Statement of capital on 1 July 2013
|
|
01 Jul 2013 | CAP-SS | Solvency statement dated 19/06/13 | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
07 May 2013 | TM01 | Termination of appointment of Gordon Clements as a director | |
07 May 2013 | TM01 | Termination of appointment of Martin Dack as a director | |
16 Apr 2013 | TM01 | Termination of appointment of David Agnew as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Gordon Forbes Clements as a director |