Advanced company searchLink opens in new window

BAUER EAST LIMITED

Company number 01397483

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
07 Oct 2019 SH20 Statement by Directors
07 Oct 2019 SH19 Statement of capital on 7 October 2019
  • GBP 50,000
07 Oct 2019 CAP-SS Solvency Statement dated 24/09/19
07 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2019 TM01 Termination of appointment of Giles Robert Nasmyth Cooper as a director on 19 September 2019
25 Sep 2019 TM01 Termination of appointment of Tina Sany Davies as a director on 19 September 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
26 Sep 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Tina Sany Davies on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Giles Robert Nasmyth Cooper on 25 September 2018
26 Sep 2018 CH04 Secretary's details changed for Bauer Group Secretariat Limited on 25 September 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
11 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50,000
01 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016