Advanced company searchLink opens in new window

BASKFLEET LIMITED

Company number 06745748

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
10 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
15 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London Middlesex W1B 3HH on 10 January 2013
16 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
27 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
02 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Angela Jane Adams on 1 November 2009
02 Dec 2009 CH04 Secretary's details changed for Capital Securities Limited on 1 November 2009
06 Jan 2009 288a Director appointed angela jane adams
28 Dec 2008 288a Secretary appointed capital securities LIMITED
28 Dec 2008 287 Registered office changed on 28/12/2008 from cazelots 77 hurn way christchurch dorset BH23 2NY
15 Dec 2008 288b Appointment terminated secretary hcs secretarial LIMITED
15 Dec 2008 288b Appointment terminated director aderyn hurworth
15 Dec 2008 287 Registered office changed on 15/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
11 Nov 2008 NEWINC Incorporation