- Company Overview for BALTIC BUILDING SERVICES LIMITED (07587984)
- Filing history for BALTIC BUILDING SERVICES LIMITED (07587984)
- People for BALTIC BUILDING SERVICES LIMITED (07587984)
- Insolvency for BALTIC BUILDING SERVICES LIMITED (07587984)
- More for BALTIC BUILDING SERVICES LIMITED (07587984)
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
|
|
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 |