Advanced company searchLink opens in new window

BAINES & ERNST LIMITED

Company number 03167325

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)
18 Aug 2023 WU07 Progress report in a winding up by the court
09 Sep 2022 WU07 Progress report in a winding up by the court
04 Sep 2021 WU07 Progress report in a winding up by the court
09 Oct 2020 WU07 Progress report in a winding up by the court
09 Sep 2019 WU07 Progress report in a winding up by the court
18 Aug 2018 LIQ MISC Insolvency:form WU04 to notify the appointments of paul david allen and geoffrey lambert carton-kelly as liquidators
03 Aug 2018 AD01 Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 August 2018
30 Jul 2018 COCOMP Order of court to wind up
30 Jul 2018 AM25 Notice of a court order ending Administration
16 Feb 2018 AM10 Administrator's progress report
07 Sep 2017 AM02 Statement of affairs with form AM02SOA
18 Aug 2017 AM06 Notice of deemed approval of proposals
01 Aug 2017 AM03 Statement of administrator's proposal
31 Jul 2017 AD01 Registered office address changed from 8 st John Street Manchester M3 4DU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 31 July 2017
23 Jul 2017 AM01 Appointment of an administrator
07 Jun 2017 MR04 Satisfaction of charge 3 in full
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
05 Feb 2016 TM01 Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of Terence O'neill as a secretary
31 Mar 2014 TM01 Termination of appointment of Stephen Brilus as a director