Advanced company searchLink opens in new window

J.& W.BALDWIN(HOLDINGS)LIMITED

Company number 00800719

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 1
14 Dec 2015 CAP-SS Solvency Statement dated 30/11/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4,821,500.10
04 Sep 2015 TM01 Termination of appointment of Michelle Mosier as a director on 31 August 2015
05 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
23 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John McGrath
09 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,821,500
10 Mar 2015 AUD Auditor's resignation
11 Nov 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014
29 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,821,500
13 Jan 2014 MR04 Satisfaction of charge 13 in full
13 Jan 2014 MR04 Satisfaction of charge 12 in full
13 Jan 2014 MR04 Satisfaction of charge 11 in full
07 Oct 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AP01 Appointment of Mr Joseph Edward Doyle as a director
09 Sep 2013 AP01 Appointment of Michelle Mosier as a director
09 Sep 2013 AP03 Appointment of Steven Karl as a secretary
09 Sep 2013 TM01 Termination of appointment of Allen Hugli as a director
09 Sep 2013 TM01 Termination of appointment of Gregory Cole as a director