- Company Overview for BAILLIE PACIFIC CO (CANTERBURY) LTD (08102969)
- Filing history for BAILLIE PACIFIC CO (CANTERBURY) LTD (08102969)
- People for BAILLIE PACIFIC CO (CANTERBURY) LTD (08102969)
- More for BAILLIE PACIFIC CO (CANTERBURY) LTD (08102969)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
02 May 2019 | TM01 | Termination of appointment of Derek Harold Dinsdale Holland as a director on 1 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Julian Denis Davies as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC07 | Cessation of Derek Harold Dinsdale Holland as a person with significant control on 1 May 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Derek Harold Dinsdale Holland as a person with significant control on 14 June 2016 | |
27 Jun 2017 | PSC01 | Notification of Julian Denis Davies as a person with significant control on 14 June 2016 | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Aug 2015 | AD01 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to The Granary High Street Turvey Bedford MK43 8DB on 21 August 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders |