Advanced company searchLink opens in new window

BAXTERBRUCE LIMITED

Company number 06965173

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 AA01 Previous accounting period extended from 31 March 2016 to 3 May 2016
14 Mar 2017 AA01 Previous accounting period shortened from 3 May 2016 to 31 March 2016
10 Mar 2017 AA01 Previous accounting period shortened from 31 July 2016 to 3 May 2016
29 Nov 2016 AD01 Registered office address changed from A W House Stuart Street Luton LU1 2SJ to 3rd Floor, One Carey Lane London EC2V 8AE on 29 November 2016
08 Sep 2016 TM01 Termination of appointment of Justin Baxter as a director on 1 September 2016
08 Sep 2016 TM01 Termination of appointment of Daniel Hill Bruce as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mr. Steven Peter Strammello as a director on 1 September 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
24 May 2016 TM01 Termination of appointment of James Harry Sutcliffe as a director on 4 May 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2.209132
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jan 2015 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to A W House Stuart Street Luton LU1 2SJ on 23 January 2015
29 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2.209132
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
26 Apr 2013 AP01 Appointment of Mr James Harry Sutcliffe as a director
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 2.21
22 Apr 2013 CC04 Statement of company's objects
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot and issue 6667 c shares 10/04/2013
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2013 SH08 Change of share class name or designation
01 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders