Advanced company searchLink opens in new window

W.J. BAKER (GT. BARTON) LIMITED

Company number 01306021

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 2.24B Administrator's progress report to 20 June 2014
27 Jun 2014 2.35B Notice of move from Administration to Dissolution
23 Jan 2014 2.24B Administrator's progress report to 24 December 2013
15 Nov 2013 2.40B Notice of appointment of replacement/additional administrator
15 Nov 2013 2.39B Notice of vacation of office by administrator
26 Jul 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 8HR on 26 July 2013
17 Jul 2013 2.24B Administrator's progress report to 24 June 2013
09 Jul 2013 2.31B Notice of extension of period of Administration
30 Jan 2013 2.24B Administrator's progress report to 24 December 2012
20 Sep 2012 F2.18 Notice of deemed approval of proposals
13 Sep 2012 2.17B Statement of administrator's proposal
11 Jul 2012 AD01 Registered office address changed from 3 the Courtyard Lamdin Road Bury Saint Edmunds Suffolk IP32 6NU on 11 July 2012
03 Jul 2012 2.12B Appointment of an administrator
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 10,000
19 Dec 2011 TM01 Termination of appointment of Stephen Farrant as a director
28 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mr Stephen Ben Farrant as a director
21 Dec 2010 CH01 Director's details changed for Graham John Page on 1 January 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 TM02 Termination of appointment of Diane Clarke as a secretary
10 May 2010 TM01 Termination of appointment of Michael Smith as a director
10 May 2010 TM01 Termination of appointment of Duncan Sands as a director
06 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders