Advanced company searchLink opens in new window

BABYBRITE LIMITED

Company number 06506335

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2016 DS01 Application to strike the company off the register
03 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AD01 Registered office address changed from 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF to Unit 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ on 15 December 2015
04 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
13 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
20 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from 175-187 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 14 January 2010
27 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
27 Aug 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
25 Feb 2009 363a Return made up to 18/02/09; full list of members
14 Apr 2008 MEM/ARTS Memorandum and Articles of Association
10 Apr 2008 CERTNM Company name changed cranenail LIMITED\certificate issued on 10/04/08