- Company Overview for BAKANDREWS LIMITED (06700785)
- Filing history for BAKANDREWS LIMITED (06700785)
- People for BAKANDREWS LIMITED (06700785)
- More for BAKANDREWS LIMITED (06700785)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 October 2017 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | CONNOT | Change of name notice | |
19 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 6 Bryant Close Christchurch Dorset BH23 2FL England to 24 Upper Golf Links Road Broadstone Dorset BH18 8BX on 18 March 2015 | |
24 Sep 2014 | AD01 | Registered office address changed from 11 Gainsborough Road Bournemouth Dorset BH7 7BD to 6 Bryant Close Christchurch Dorset BH23 2FL on 24 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Aug 2014 | AP01 | Appointment of Mr Benedict Andrews as a director on 1 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of John Leslie Robson as a director on 1 August 2014 | |
14 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 208a Belle Vue Road Bournemouth BH6 3AJ United Kingdom on 28 March 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Benedict Andrews as a director |