Advanced company searchLink opens in new window

BAKER BELL LIMITED

Company number 08256217

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
25 Jan 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
05 Jan 2017 AD01 Registered office address changed from 5-6 Faraday Close Drayton Fields Ind. Estate Daventry Northamptonshire NN11 8rd to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 5 January 2017
28 Dec 2016 4.20 Statement of affairs with form 4.19
28 Dec 2016 600 Appointment of a voluntary liquidator
28 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
01 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,120
26 May 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,120
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jul 2015 TM01 Termination of appointment of John Robert Dalrymple Bell as a director on 17 July 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
14 May 2015 TM01 Termination of appointment of John Frederick Allton Jones as a director on 14 May 2015
14 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
09 Oct 2014 AP01 Appointment of Mr John Frederick Allton Jones as a director on 26 August 2014
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
25 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 120
19 Aug 2013 MR01 Registration of charge 082562170002