Advanced company searchLink opens in new window

BAINES & ERNST (NUMBER 2) LIMITED

Company number 03849305

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2016 AP01 Appointment of Mr Andrew Wisedale as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
11 Mar 2016 TM01 Termination of appointment of Paul Nicholson as a director on 11 December 2015
11 Mar 2016 TM01 Termination of appointment of Stephen Philip Brilus as a director on 11 December 2015
03 Dec 2015 TM02 Termination of appointment of Christopher Paul Brooks as a secretary on 30 November 2011
18 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
24 Sep 2013 AA Full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 CERTNM Company name changed buchanan roxburgh LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
29 Nov 2011 CONNOT Change of name notice
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2011 TM01 Termination of appointment of Maureen Roxburgh as a director
04 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Maureen Hyslop Roxburgh on 30 September 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 CH01 Director's details changed for Mr Terence O'neill on 31 March 2011