Advanced company searchLink opens in new window

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED

Company number 02878506

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 AP01 Appointment of Andrew Ferguson as a director on 27 September 2012
15 Oct 2012 TM01 Termination of appointment of Simon William Havers as a director on 27 September 2012
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
18 May 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
16 Jan 2012 CH01 Director's details changed for Bruce Allan Weir on 31 December 2011
28 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
01 Jun 2011 AP01 Appointment of Bruce Allan Weir as a director
31 May 2011 AA Full accounts made up to 31 December 2010
27 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
13 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
13 Dec 2010 CERTNM Company name changed granville baird private equity (general partner) LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
13 Dec 2010 CONNOT Change of name notice
30 Nov 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
29 Nov 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
29 Nov 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
20 May 2010 AA Full accounts made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Michael John Oliver Proudlock on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
21 May 2009 AA Full accounts made up to 31 December 2008