Advanced company searchLink opens in new window

BAIRD GROUP INVESTMENTS LIMITED

Company number 01404898

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
28 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
04 Oct 2022 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 4 October 2022
04 Oct 2022 LIQ01 Declaration of solvency
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-13
14 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
14 Jun 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
30 Jun 2016 CH01 Director's details changed for Paul Schultz on 15 June 2016
27 May 2016 AA Full accounts made up to 31 December 2015