Advanced company searchLink opens in new window

BAIER BUILDING MATERIALS LIMITED

Company number 08074294

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
01 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
20 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
31 May 2015 AA Accounts for a dormant company made up to 31 May 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
01 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
01 Jul 2014 TM02 Termination of appointment of Lhy Investment Ltd as a secretary
01 Jul 2014 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary
01 Jul 2014 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom on 1 July 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
01 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Jing Liu on 14 May 2013
01 May 2013 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 1 May 2013
18 May 2012 NEWINC Incorporation