- Company Overview for BASKFLEET LIMITED (06745748)
- Filing history for BASKFLEET LIMITED (06745748)
- People for BASKFLEET LIMITED (06745748)
- More for BASKFLEET LIMITED (06745748)
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
|
|
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
|
|
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 |