- Company Overview for BALTIC PROPERTIES (3) LIMITED (08793096)
- Filing history for BALTIC PROPERTIES (3) LIMITED (08793096)
- People for BALTIC PROPERTIES (3) LIMITED (08793096)
- Charges for BALTIC PROPERTIES (3) LIMITED (08793096)
- Insolvency for BALTIC PROPERTIES (3) LIMITED (08793096)
- More for BALTIC PROPERTIES (3) LIMITED (08793096)
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
|
|
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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 |