Advanced company searchLink opens in new window

R BAKER CONSTRUCTION SERVICES LIMITED

Company number 06821787

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2011 DS01 Application to strike the company off the register
29 Nov 2011 TM01 Termination of appointment of Robert Baker as a director on 31 October 2011
29 Nov 2011 AP01 Appointment of Mr Richard John Baker as a director on 31 October 2011
30 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
23 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
23 May 2011 CH01 Director's details changed for Mr Robert Baker on 17 February 2011
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 May 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
08 Apr 2010 AD01 Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 8 April 2010
17 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
17 Feb 2009 NEWINC Incorporation