- Company Overview for BAKER FITZROY LTD (SC409245)
- Filing history for BAKER FITZROY LTD (SC409245)
- People for BAKER FITZROY LTD (SC409245)
- Charges for BAKER FITZROY LTD (SC409245)
- More for BAKER FITZROY LTD (SC409245)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
13 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
01 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
16 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
18 Oct 2012 | CH03 | Secretary's details changed for Ms Johanne Coutts on 18 October 2012 | |
11 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
03 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2011 | AP01 | Appointment of Mr Francis Colhoun as a director | |
12 Oct 2011 | NEWINC | Incorporation |