Advanced company searchLink opens in new window

BAKER FITZROY LTD

Company number SC409245

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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