Advanced company searchLink opens in new window

R.P. BAKER (OXFORD) LIMITED

Company number 01496670

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)
10 May 2019 TM01 Termination of appointment of Rodney Patrick Baker as a director on 1 April 2019
05 Mar 2018 MR04 Satisfaction of charge 13 in full
05 Mar 2018 MR04 Satisfaction of charge 014966700015 in full
29 Mar 2017 AA Micro company accounts made up to 31 December 2016
28 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
12 Dec 2016 TM01 Termination of appointment of David John Gellie Bower as a director on 7 November 2016
12 Dec 2016 TM01 Termination of appointment of David John Gellie Bower as a director on 7 November 2016
12 Dec 2016 TM01 Termination of appointment of Peter Mapson as a director on 7 November 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,182
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 May 2015 TM01 Termination of appointment of Jennifer Margaret Baker as a director on 1 April 2015
01 May 2015 TM02 Termination of appointment of Jennifer Margaret Baker as a secretary on 1 April 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,182
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6,182
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jul 2013 AP01 Appointment of Mr David John Gellie Bower as a director
31 Jul 2013 AP01 Appointment of Mr Peter Mapson as a director
18 Jun 2013 MR01 Registration of charge 014966700015
04 Jun 2013 SH02 Statement of capital on 1 May 2013
  • GBP 6,182
23 May 2013 AA Total exemption small company accounts made up to 30 June 2012
02 May 2013 MR04 Satisfaction of charge 9 in full