Advanced company searchLink opens in new window

BAUER SPRINGS LIMITED

Company number 01415845

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
20 May 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
22 Dec 2020 LIQ09 Death of a liquidator
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
28 Jan 2019 AD01 Registered office address changed from ., Eagle Road North Moons Moat Ind Est Redditch Worcestershire B98 9HF to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 28 January 2019
19 Jan 2019 LIQ01 Declaration of solvency
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 TM02 Termination of appointment of Patricia Davis as a secretary on 31 July 2018
20 Jul 2018 AP01 Appointment of Rainer Otto Schiessle as a director on 1 June 2018
20 Jul 2018 TM01 Termination of appointment of Roland Eberhardt as a director on 1 June 2018
22 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 TM01 Termination of appointment of Helmut Hutt as a director on 10 March 2017
15 May 2017 TM01 Termination of appointment of Uta Hutt as a director on 10 March 2017
15 May 2017 AP01 Appointment of Mr Roland Eberhardt as a director on 10 March 2017
15 May 2017 AP01 Appointment of Mr Armin Munz as a director on 10 March 2017
12 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
15 Aug 2016 AA Accounts for a small company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 354,000