Advanced company searchLink opens in new window

BAJARS LIMITED

Company number 04149718

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AP01 Appointment of Mrs Amanda Sin Man Lee-Bennett as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Glyn Peter Goddard as a director on 1 April 2016
16 Mar 2016 TM02 Termination of appointment of Lorraine Ann Gibson as a secretary on 16 March 2016
10 Mar 2016 TM01 Termination of appointment of John Thomas Hill as a director on 10 March 2016
15 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
07 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
07 Feb 2015 CH01 Director's details changed for Mr Glyn Peter Goddard on 7 February 2015
07 Feb 2015 CH03 Secretary's details changed for Lorraine Ann Gibson on 7 February 2015
08 Sep 2014 AA Accounts for a small company made up to 31 March 2014
02 May 2014 AA Accounts for a small company made up to 31 July 2013
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
28 Nov 2013 CH01 Director's details changed for Mr John Thomas Hill on 18 November 2013
28 Nov 2013 AD01 Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 28 November 2013
14 Oct 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
21 May 2013 TM02 Termination of appointment of Rosemary Jones as a secretary
21 May 2013 TM01 Termination of appointment of Rosemary Jones as a director
21 May 2013 TM01 Termination of appointment of Barry Jones as a director
21 May 2013 AD01 Registered office address changed from 14 Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom on 21 May 2013
21 May 2013 AP03 Appointment of Lorraine Ann Gibson as a secretary
21 May 2013 AP01 Appointment of Mr Glyn Peter Goddard as a director
21 May 2013 AP01 Appointment of John Thomas Hill as a director
21 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders