- Company Overview for R.P. BAKER (OXFORD) LIMITED (01496670)
- Filing history for R.P. BAKER (OXFORD) LIMITED (01496670)
- People for R.P. BAKER (OXFORD) LIMITED (01496670)
- Charges for R.P. BAKER (OXFORD) LIMITED (01496670)
- More for R.P. BAKER (OXFORD) LIMITED (01496670)
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
|
|
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
|
|
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
|
|
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
|
|
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 |