Advanced company searchLink opens in new window

BAUKNECHT LIMITED

Company number 00332286

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,395,000
10 Nov 2015 AD02 Register inspection address has been changed from Indesit Company Uk Limited Morley Way Peterborough PE2 9JB England to Bauknecht Limited Morley Way Peterborough PE2 9JB
10 Nov 2015 AD04 Register(s) moved to registered office address Bauknecht Limited Morley Way Peterborough PE2 9JB
10 Nov 2015 AP03 Appointment of Mr Mauro Del Noce as a secretary on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Samantha Ramdeholl as a secretary on 10 November 2015
19 Oct 2015 AD01 Registered office address changed from 209, Purley Way, Croydon, Surrey, CR9 4RY to Bauknecht Limited Morley Way Peterborough PE2 9JB on 19 October 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 AD03 Register(s) moved to registered inspection location Indesit Company Uk Limited Morley Way Peterborough PE2 9JB
27 Aug 2015 AD02 Register inspection address has been changed to Indesit Company Uk Limited Morley Way Peterborough PE2 9JB
20 Aug 2015 AP03 Appointment of Mrs Samantha Ramdeholl as a secretary on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Samantha Ramdeholl as a director on 20 August 2015
20 Aug 2015 AP01 Appointment of Mrs Samantha Ramdeholl as a director on 20 August 2015
20 Aug 2015 TM02 Termination of appointment of Nicola Matthews as a secretary on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Nicola Matthews as a director on 20 August 2015
20 Apr 2015 CC04 Statement of company's objects
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transitional provisions and savings 02/03/2015
10 Apr 2015 TM01 Termination of appointment of Darren John Harrison as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Mr Stefan Lieven De Jonghe as a director on 2 March 2015
10 Apr 2015 AP01 Appointment of Mr Maurizio Pettorino as a director on 2 March 2015
12 Feb 2015 TM01 Termination of appointment of Irene Francis Bellew Lenarduzzi as a director on 15 January 2015