Advanced company searchLink opens in new window

GEORGE BAXTER ASSOCIATES LIMITED

Company number 09058302

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 13 May 2023
16 Mar 2023 600 Appointment of a voluntary liquidator
16 Mar 2023 LIQ10 Removal of liquidator by court order
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
27 Sep 2021 AA Total exemption full accounts made up to 13 May 2021
27 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 13 May 2021
11 Jun 2021 LIQ01 Declaration of solvency
10 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-14
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 AD01 Registered office address changed from 2 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 3 June 2021
09 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Jan 2021 SH06 Cancellation of shares. Statement of capital on 10 December 2020
  • GBP 800
16 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
10 Dec 2019 TM01 Termination of appointment of Charles Durham Harding as a director on 13 November 2019
09 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 AP01 Appointment of Mrs Joanna Michelle Mole as a director on 20 July 2018
23 Jul 2018 AP01 Appointment of Mrs Isabel Jane Baker as a director on 20 July 2018
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates