Advanced company searchLink opens in new window

BARONWEST LIMITED

Company number 06770304

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DS01 Application to strike the company off the register
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jul 2010 AD01 Registered office address changed from Chess Chambers 2 Broadway Court Chesham Bucks HP5 1EG on 5 July 2010
11 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Alexander Paul Aranyos on 19 December 2009
11 Feb 2010 CH01 Director's details changed for John Ashley Nash on 19 December 2009
11 Feb 2010 CH01 Director's details changed for Edmund Frankland on 19 December 2009
19 Jan 2009 MEM/ARTS Memorandum and Articles of Association
19 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2009 288b Appointment terminated director irene harrison
19 Jan 2009 288a Director appointed alexander paul aranyos
19 Jan 2009 288a Director appointed edmund frankland
19 Jan 2009 288a Director and secretary appointed john ashley nash
19 Jan 2009 287 Registered office changed on 19/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
10 Dec 2008 NEWINC Incorporation