Advanced company searchLink opens in new window

BAXTER WILLIAMS LIMITED

Company number 10377295

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 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 LIQ10 Removal of liquidator by court order
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
18 Feb 2022 LIQ02 Statement of affairs
14 Feb 2022 AD01 Registered office address changed from 92 Blakefield Road Worcester WR2 5DP England to 8th Floor 1 Temple Row Birmingham B2 5LG on 14 February 2022
14 Feb 2022 600 Appointment of a voluntary liquidator
14 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Dec 2020 AD01 Registered office address changed from Pitmaston House Malvern Road Worcester Worcestershire WR2 4ZG United Kingdom to 92 Blakefield Road Worcester WR2 5DP on 10 December 2020
07 Oct 2020 MR01 Registration of charge 103772950002, created on 7 October 2020
04 Aug 2020 MR01 Registration of charge 103772950001, created on 28 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
12 Jun 2017 TM01 Termination of appointment of Liam Brian Wordley as a director on 15 September 2016
12 Jun 2017 TM01 Termination of appointment of Jeffrey Jenner as a director on 15 September 2016
12 Jun 2017 TM01 Termination of appointment of James William Clutton Jenner as a director on 15 September 2016
15 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-15
  • GBP 1