- Company Overview for BASELINE BUILDING SERVICES G Y LTD (07004895)
- Filing history for BASELINE BUILDING SERVICES G Y LTD (07004895)
- People for BASELINE BUILDING SERVICES G Y LTD (07004895)
- Charges for BASELINE BUILDING SERVICES G Y LTD (07004895)
- Insolvency for BASELINE BUILDING SERVICES G Y LTD (07004895)
- More for BASELINE BUILDING SERVICES G Y LTD (07004895)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | TM01 | Termination of appointment of Barry Towill as a director on 1 December 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 55 Lord Street Grimsby N E Lincolnshire DN31 2nd United Kingdom on 18 November 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Plot 4 King Edward Street Grimsby South Humberside DN31 3JP United Kingdom on 8 September 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Lee Towill as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Nicola Brewin as a director | |
07 Jun 2011 | TM01 | Termination of appointment of David Rowley as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Eddy Revill as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2010 | AP01 | Appointment of Mrs Nicola Marie Brewin as a director | |
18 Jun 2010 | AD01 | Registered office address changed from 27 Barry Avenue Grimsby DN34 5LS Uk on 18 June 2010 | |
18 Jun 2010 | AP01 | Appointment of Mr Eddy Revill as a director | |
18 Jun 2010 | AP01 | Appointment of Mr David William Rowley as a director | |
18 Jun 2010 | AP01 | Appointment of Mr Barry Towill as a director | |
19 Mar 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 October 2010 | |
20 Jan 2010 | AP01 | Appointment of Lee Barry Towill as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Michael Byrne as a director |