Advanced company searchLink opens in new window

ZIEGEL-DELUXE BAU CONSULTING LTD

Company number 08462075

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Sep 2014 CERTNM Company name changed bau-consulting LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
05 Sep 2014 AP04 Appointment of A. Haniel Ltd as a secretary on 5 September 2014
05 Sep 2014 TM02 Termination of appointment of Raybridge Secretaries Ltd as a secretary on 4 September 2014
31 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-07
28 Aug 2014 AD01 Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Dagmar Bader as a director on 9 August 2014
28 Aug 2014 AP01 Appointment of Herbert Bader as a director on 9 August 2014
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 CH04 Secretary's details changed for Raybridge Secretaries Ltd on 1 January 2014
21 Jan 2014 AD01 Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014
12 Nov 2013 TM01 Termination of appointment of Herbert Bader as a director
10 Oct 2013 AP01 Appointment of Mr Herbert Bader as a director
10 Oct 2013 AP01 Appointment of Ms Dagmar Bader as a director
10 Oct 2013 TM01 Termination of appointment of Herbert Bader as a director
13 May 2013 AD01 Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ England on 13 May 2013
26 Mar 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26