Advanced company searchLink opens in new window

BAUER GRANT CONTRACTS LTD

Company number 11436030

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)
12 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2024 AA Micro company accounts made up to 30 April 2023
11 Nov 2024 CS01 Confirmation statement made on 11 August 2024 with updates
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 30 April 2022
19 Dec 2022 AA Micro company accounts made up to 30 April 2021
19 Dec 2022 AD01 Registered office address changed from PO Box 4385 11436030: Companies House Default Address Cardiff CF14 8LH to Unit 30 Century St Sheffield Yorkshire S9 5DX on 19 December 2022
19 Dec 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
19 Dec 2022 RT01 Administrative restoration application
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2021 CS01 Confirmation statement made on 11 August 2021 with updates
03 Dec 2021 RP05 Registered office address changed to PO Box 4385, 11436030: Companies House Default Address, Cardiff, CF14 8LH on 3 December 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AD01 Registered office address changed from 30 Century Street Sheffield South Yorkshire S9 5DX England to International House 24 Holborn Viaduct London EC1A 2BN on 15 July 2021
24 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
12 Aug 2020 CH01 Director's details changed for Miss Kayla Leeson on 11 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 30 Century Street Sheffield South Yorkshire S9 5DX on 11 August 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
23 Mar 2020 AP01 Appointment of Miss Kayla Leeson as a director on 23 March 2020