- Company Overview for BAKER WOLFE LIMITED (07274637)
- Filing history for BAKER WOLFE LIMITED (07274637)
- People for BAKER WOLFE LIMITED (07274637)
- More for BAKER WOLFE LIMITED (07274637)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
23 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
26 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Michelle Webster on 7 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 26 June 2012 | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
22 Jun 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Jun 2010 | AP01 | Appointment of Michelle Webster as a director | |
07 Jun 2010 | NEWINC |
Incorporation
|