Advanced company searchLink opens in new window

BASEBAR LIMITED

Company number 03581092

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2015 AD01 Registered office address changed from 16 Riddings Road Hale Altrincham Cheshire WA15 9DS England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 3 November 2015
02 Nov 2015 600 Appointment of a voluntary liquidator
02 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
02 Nov 2015 4.70 Declaration of solvency
21 Aug 2015 CERTNM Company name changed mtl document services LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
20 Aug 2015 AD01 Registered office address changed from Pennington House Unit 10 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD to 16 Riddings Road Hale Altrincham Cheshire WA15 9DS on 20 August 2015
24 Jun 2015 AP01 Appointment of Mr Edward John Whiting as a director on 18 June 2015
24 Jun 2015 MR04 Satisfaction of charge 1 in full
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 30,000
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Edward Whiting as a director
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
18 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Jul 2009 363a Return made up to 15/06/09; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008