- Company Overview for BAUER GRANT CONTRACTS LTD (11436030)
- Filing history for BAUER GRANT CONTRACTS LTD (11436030)
- People for BAUER GRANT CONTRACTS LTD (11436030)
- More for BAUER GRANT CONTRACTS LTD (11436030)
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 |