Advanced company searchLink opens in new window

BAYTREE CONSTRUCTION (BERKSHIRE) LTD

Company number 06970134

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-21
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
  • GBP 2
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
  • GBP 10
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