Advanced company searchLink opens in new window

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

Company number 02307706

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2023 DS01 Application to strike the company off the register
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
01 Nov 2022 CH01 Director's details changed for Mr Timothy Peter Thompson Williams on 26 October 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Aug 2022 SH19 Statement of capital on 4 August 2022
  • GBP 1.00
04 Aug 2022 SH20 Statement by Directors
04 Aug 2022 CAP-SS Solvency Statement dated 28/07/22
04 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Mrs Nicola Smythe on 8 July 2021
24 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
13 Nov 2020 PSC05 Change of details for Tring Financial Management Limited as a person with significant control on 12 November 2020
02 Nov 2020 TM01 Termination of appointment of Brian Christopher Galvin as a director on 21 October 2020
19 Aug 2020 AD01 Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP on 19 August 2020
07 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19