Advanced company searchLink opens in new window

BAUKOORDINATION SCHMIDT LIMITED

Company number 07323996

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 AD01 Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 Nov 2014 CH01 Director's details changed for Mr Michael Siegfried Schmidt on 15 October 2014
11 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 AD02 Register inspection address has been changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom
22 Nov 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
22 Jan 2013 CERTNM Company name changed welz transport- und kurierdienst LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
22 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
20 Dec 2011 AD02 Register inspection address has been changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT United Kingdom
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
19 Dec 2011 AD03 Register(s) moved to registered inspection location
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
03 Mar 2011 CONNOT Change of name notice
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 1 March 2011
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders