Advanced company searchLink opens in new window

BAKER BENNETT (EUROPE) LIMITED

Company number 04034736

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DS01 Application to strike the company off the register
21 Aug 2014 AP04 Appointment of Tbd Associates Limited as a secretary on 21 August 2014
21 Aug 2014 TM02 Termination of appointment of a & S Secretarial Services Ltd as a secretary on 21 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
18 Nov 2011 AA Accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 16 November 2011
16 Nov 2011 TM02 Termination of appointment of Victoria Bride as a secretary on 1 November 2011
16 Nov 2011 AD01 Registered office address changed from 8-9 st Chads Court School Lane Rochdale Lancashire OL16 1QU on 16 November 2011
16 Nov 2011 AP04 Appointment of A & S Secretarial Services Ltd as a secretary on 1 November 2011
24 Oct 2011 DS02 Withdraw the company strike off application
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
11 Apr 2011 AUD Auditor's resignation
14 Feb 2011 AA
09 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Jun 2010 AA
10 Sep 2009 363a Return made up to 28/07/09; full list of members
14 May 2009 288b Appointment terminated director john bowmer
21 Apr 2009 287 Registered office changed on 21/04/2009 from 14 saint chads court rochdale lancashire OL16 1QU