Advanced company searchLink opens in new window

BAKER INTERNATIONAL LIMITED

Company number 00727714

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
21 Dec 2017 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
21 Dec 2017 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
20 Oct 2017 AD01 Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 October 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017
04 Jan 2017 4.70 Declaration of solvency
04 Jan 2017 600 Appointment of a voluntary liquidator
19 Aug 2016 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
19 Aug 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
13 May 2016 AP01 Appointment of Mr. John Dominic Upton as a director on 26 April 2016
13 May 2016 TM01 Termination of appointment of Christopher Asquith as a director on 26 April 2016
07 May 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 119,000
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 119,000
28 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jun 2014 AP01 Appointment of Mr. Michael Allan Rasmuson as a director
04 Jun 2014 TM01 Termination of appointment of Oluwole Onabolu as a director