Advanced company searchLink opens in new window

BAIRSTOW EVES NORTH LONDON LIMITED

Company number 04207745

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
12 Feb 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015
12 Feb 2015 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
09 Jan 2014 AD01 Registered office address changed from Countrywide House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Mr. Gareth Rhys Williams on 25 February 2010
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
13 Jul 2010 AP03 Appointment of Mrs Shirley Gaik Heah Law as a secretary
13 Jul 2010 TM02 Termination of appointment of Mark Stuart as a secretary
23 Jun 2010 AD01 Registered office address changed from 55a Aylesbury Street Bletchley Milton Keynes Buckinghamshire MK2 2BH England on 23 June 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Nicholas Simmonds as a director
16 Jun 2010 TM01 Termination of appointment of Alan Wallaker as a director
16 Jun 2010 TM01 Termination of appointment of Albert Harris as a director
16 Jun 2010 TM01 Termination of appointment of Michael Allardyce as a director