- Company Overview for BARONWEST LIMITED (06770304)
- Filing history for BARONWEST LIMITED (06770304)
- People for BARONWEST LIMITED (06770304)
- More for BARONWEST LIMITED (06770304)
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
|
|
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
|
|
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 |