Advanced company searchLink opens in new window

BAXI TECHNOLOGIES LIMITED

Company number 01741479

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
21 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2012 600 Appointment of a voluntary liquidator
09 Oct 2012 4.70 Declaration of solvency
09 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-27
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100,387
06 Jun 2012 AP01 Appointment of Mr Jan-Feie Zwiers as a director on 31 May 2012
06 Jun 2012 TM01 Termination of appointment of Adrian Egerton Darling as a director on 31 May 2012
01 Jun 2012 TM01 Termination of appointment of Robert Leslie Nash as a director on 26 March 2012
01 Jun 2012 TM01 Termination of appointment of John Mcfaull as a director on 26 March 2012
28 Mar 2012 AP01 Appointment of Mr Paul Thomas Moss as a director on 26 March 2012
20 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2010 MISC Auditors resignation sect 519 ca 2006
01 Oct 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 CH03 Secretary's details changed for Karen Roberts on 27 September 2010
29 Sep 2010 CH01 Director's details changed for Robert Leslie Nash on 28 September 2010
29 Sep 2010 CH01 Director's details changed for John Mcfaull on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
27 Sep 2010 AD01 Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010
22 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for John Mcfaull on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Robert Leslie Nash on 13 January 2010