- Company Overview for BAKER & BROWN LIMITED (06753063)
- Filing history for BAKER & BROWN LIMITED (06753063)
- People for BAKER & BROWN LIMITED (06753063)
- Insolvency for BAKER & BROWN LIMITED (06753063)
- More for BAKER & BROWN LIMITED (06753063)
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
|
|
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
|
|
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 |