- Company Overview for BAXTER WILLIAMS LIMITED (10377295)
- Filing history for BAXTER WILLIAMS LIMITED (10377295)
- People for BAXTER WILLIAMS LIMITED (10377295)
- Charges for BAXTER WILLIAMS LIMITED (10377295)
- Insolvency for BAXTER WILLIAMS LIMITED (10377295)
- More for BAXTER WILLIAMS LIMITED (10377295)
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
|
|
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
Statement of capital on 2016-09-15
|