- Company Overview for BAKER BELL LIMITED (08256217)
- Filing history for BAKER BELL LIMITED (08256217)
- People for BAKER BELL LIMITED (08256217)
- Charges for BAKER BELL LIMITED (08256217)
- Insolvency for BAKER BELL LIMITED (08256217)
- More for BAKER BELL LIMITED (08256217)
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
|
|
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
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2013 | MR01 | Registration of charge 082562170002 |