Advanced company searchLink opens in new window

BAKER & BROWN LIMITED

Company number 06753063

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)
01 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2014 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014
23 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Replacement Liquidator
23 Oct 2014 600 Appointment of a voluntary liquidator
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
28 Apr 2014 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
05 Apr 2013 4.20 Statement of affairs with form 4.19
05 Apr 2013 600 Appointment of a voluntary liquidator
05 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2013 AD01 Registered office address changed from 31 Broad Marston Road Pebworth Stratford-upon-Avon Warwickshire CV37 8XT United Kingdom on 8 March 2013
01 Dec 2012 AD01 Registered office address changed from C/O Honeybourne Funeral Service 34B High Street Honeybourne Evesham Worcestershire WR11 7PQ United Kingdom on 1 December 2012
01 Dec 2012 AP03 Appointment of Mr Stephen John Baker as a secretary
01 Nov 2012 AD01 Registered office address changed from 33 Overbrook Evesham Worcestershire WR11 1DE United Kingdom on 1 November 2012
01 Nov 2012 TM02 Termination of appointment of Grosvenor Co. Sec. Limited as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
17 Apr 2012 TM01 Termination of appointment of Sandra Brown as a director
19 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
21 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 TM01 Termination of appointment of Paul Gillett as a director
19 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 AP01 Appointment of Paul Simon Gillett as a director
24 Feb 2010 CH04 Secretary's details changed for Grosvenor Co. Sec. Limited on 20 November 2009