Advanced company searchLink opens in new window

BAIRSTOW EVES NORTH EAST LIMITED

Company number 02993522

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
03 Apr 2013 TM02 Termination of appointment of Lynda Christina Alexander as a secretary on 22 March 2013
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 TM01 Termination of appointment of Andrew Pennells as a director
30 Apr 2010 TM01 Termination of appointment of Steven Henning as a director
30 Apr 2010 TM01 Termination of appointment of Mark Green as a director
30 Apr 2010 TM01 Termination of appointment of Mark Christopher as a director
28 Apr 2010 AP01 Appointment of Mr Gareth Rhys Williams as a director
23 Dec 2009 AP01 Appointment of Mark Steven Green as a director
21 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Steven Malcolm Henning on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Andrew Michael Pennells on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Mark William Christopher on 25 November 2009
25 Nov 2009 CH03 Secretary's details changed for Lynda Christina Alexander on 25 November 2009
25 Nov 2009 TM01 Termination of appointment of Benjamin Waldram as a director
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jul 2009 288a Director appointed andrew michael pennells
07 Jan 2009 287 Registered office changed on 07/01/2009 from 17 duke street chelmsford essex CM1 1HP