Advanced company searchLink opens in new window

J.C. BAKER & HERBERT BALE LIMITED

Company number 00267065

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 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2011 LIQ MISC OC Court order insolvency:replacement of liq
12 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
17 Dec 2009 600 Appointment of a voluntary liquidator
17 Dec 2009 4.70 Declaration of solvency
17 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-09
10 Jun 2009 287 Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD
20 Apr 2009 363a Return made up to 01/03/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / kevin frost / 20/10/2008 / HouseName/Number was: , now: 34; Street was: flat 2, now: wimborne gardens; Area was: 8A blenheim terrace, st johns wood, now: ealing; Post Code was: NW8 0EB, now: W13 8BZ
20 Apr 2009 288c Director's Change of Particulars / andrew trounce / 01/09/2008 / HouseName/Number was: , now: 16A; Street was: 16A bisham village, now: bisham village; Area was: , now: bisham; Occupation was: finance director, now: general manager
17 Apr 2009 AA Accounts made up to 30 June 2008
02 Oct 2008 AA Accounts made up to 30 June 2007
31 Mar 2008 363s Return made up to 01/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
12 Feb 2008 288b Director resigned
16 Nov 2007 288a New director appointed
30 Sep 2007 288b Director resigned
30 Sep 2007 288a New director appointed
30 Sep 2007 288b Director resigned
30 Sep 2007 288a New director appointed
11 Jun 2007 287 Registered office changed on 11/06/07 from: charter place vine street uxbridge UB8 1BZ
28 Apr 2007 AA Accounts made up to 30 June 2006
25 Mar 2007 363s Return made up to 01/03/07; full list of members
25 Jan 2007 288b Director resigned