BALTIC PROPERTIES (MERSEYSIDE) LIMITED
Company number 07280944
- Company Overview for BALTIC PROPERTIES (MERSEYSIDE) LIMITED (07280944)
- Filing history for BALTIC PROPERTIES (MERSEYSIDE) LIMITED (07280944)
- People for BALTIC PROPERTIES (MERSEYSIDE) LIMITED (07280944)
- Charges for BALTIC PROPERTIES (MERSEYSIDE) LIMITED (07280944)
- More for BALTIC PROPERTIES (MERSEYSIDE) LIMITED (07280944)
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) |
---|---|---|---|
22 Oct 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
02 Sep 2014 | CH01 | Director's details changed for Kerrie Marie Baker on 28 August 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Kerrie Marie Baker on 28 August 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Colourstyle House Lees Road Kirkby L33 7SE United Kingdom to 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 September 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
04 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2012 | CH01 | Director's details changed for Kerrie Marie Baker on 5 September 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
15 Mar 2012 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Sep 2011 | AP01 | Appointment of Kerrie Marie Baker as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Damian Baker as a director | |
18 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
04 Nov 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
10 Jun 2010 | NEWINC | Incorporation |