Advanced company searchLink opens in new window

BALTIC BUILDING SERVICES LIMITED

Company number 07587984

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)
23 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2024 600 Appointment of a voluntary liquidator
09 Sep 2024 LIQ10 Removal of liquidator by court order
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
10 Feb 2023 AD01 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 10 February 2023
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 August 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 LIQ10 Removal of liquidator by court order
11 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
05 Sep 2019 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 5 September 2019
04 Sep 2019 LIQ02 Statement of affairs
04 Sep 2019 600 Appointment of a voluntary liquidator
04 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-16
30 Apr 2019 PSC04 Change of details for Mr Liam Martin Fortune as a person with significant control on 30 April 2017
29 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
29 Apr 2019 PSC01 Notification of Tracy Fortune as a person with significant control on 30 April 2017
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
02 Mar 2018 CH01 Director's details changed for Mr Liam Martin Fortune on 27 February 2018
02 Mar 2018 PSC04 Change of details for Mr Liam Martin Fortune as a person with significant control on 27 February 2018
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016