- Company Overview for BAYTREE CONSTRUCTION (BERKSHIRE) LTD (06970134)
- Filing history for BAYTREE CONSTRUCTION (BERKSHIRE) LTD (06970134)
- People for BAYTREE CONSTRUCTION (BERKSHIRE) LTD (06970134)
- Insolvency for BAYTREE CONSTRUCTION (BERKSHIRE) LTD (06970134)
- More for BAYTREE CONSTRUCTION (BERKSHIRE) LTD (06970134)
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) |
---|---|---|---|
12 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
12 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2013 | LIQ MISC OC | Court order INSOLVENCY:Court Order Transfer | |
18 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Thrid Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 18 September 2012 | |
13 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2012 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | AD01 | Registered office address changed from 15 Blenheim Close Wokingham Berkshire RG41 3UQ United Kingdom on 13 December 2011 | |
06 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2011 | DS01 | Application to strike the company off the register | |
16 Sep 2011 | TM01 | Termination of appointment of Nick Bee as a director on 1 December 2010 | |
01 Sep 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
25 Jul 2011 | TM01 | Termination of appointment of Gavin Kinsman as a director | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
20 May 2011 | AP01 | Appointment of Mr Nick Bee as a director | |
20 May 2011 | AP01 | Appointment of Mr Gavin John Kinsman as a director | |
20 May 2011 | AD01 | Registered office address changed from 3 the Paddocks Lassington, Highnam Gloucester Gloucester GL2 8DD United Kingdom on 20 May 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |