Advanced company searchLink opens in new window

BAKANDREWS LIMITED

Company number 06700785

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)
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
  • RES15 ‐ Change company name resolution on 2017-10-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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