Advanced company searchLink opens in new window

BALTIC PROPERTIES (3) LIMITED

Company number 08793096

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
09 Apr 2020 LIQ01 Declaration of solvency
08 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
06 Apr 2020 AD01 Registered office address changed from 3a Bridgewater Street Liverpool Merseyside L1 0AR to Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 6 April 2020
19 Mar 2020 PSC04 Change of details for Mrs Kerrie Marie Baker as a person with significant control on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Ms Kerrie Marie Baker on 19 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
07 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2016 MR01 Registration of charge 087930960002, created on 12 February 2016
08 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
12 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Colourstyle House Lees Road Kirkby Liverpool L33 7SE United Kingdom to 3a Bridgewater Street Liverpool Merseyside L1 0AR on 15 September 2014
04 Sep 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014