- Company Overview for BAKER DONALD LTD (07865664)
- Filing history for BAKER DONALD LTD (07865664)
- People for BAKER DONALD LTD (07865664)
- Insolvency for BAKER DONALD LTD (07865664)
- More for BAKER DONALD LTD (07865664)
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) |
---|---|---|---|
03 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2020 | WU15 | Notice of final account prior to dissolution | |
18 Jun 2020 | WU07 | Progress report in a winding up by the court | |
25 Jun 2019 | WU07 | Progress report in a winding up by the court | |
01 Jun 2018 | WU07 | Progress report in a winding up by the court | |
07 Jun 2017 | WU07 | Progress report in a winding up by the court | |
28 Jun 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 22/04/2016 | |
23 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2014 | 4.31 | Appointment of a liquidator | |
23 May 2014 | COCOMP | Order of court to wind up | |
15 May 2014 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 May 2014 | |
24 Feb 2014 | 4.15A | Appointment of provisional liquidator | |
08 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from Baker Donald Ltd 414 Chatsworth Road Chesterfield Derbyshire S40 3BQ United Kingdom on 23 November 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 2B Brockwell Lane Chesterfield Derbyshire S40 4DZ England on 2 March 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Lee Pitchford as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Sarah Dawson as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Jason Pollard as a director | |
30 Nov 2011 | NEWINC |
Incorporation
|