Advanced company searchLink opens in new window

BAKO UTILITIES LIMITED

Company number 04248398

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2016 DS01 Application to strike the company off the register
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2010 AP01 Appointment of Mr Clive Edward Williams as a director
26 Jul 2010 AP01 Appointment of Mr Maurice Venner as a director
15 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Robert Burns on 9 July 2010
08 Jul 2010 TM01 Termination of appointment of Derek Grimshaw as a director
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 TM01 Termination of appointment of Christopher Tomkins as a director
14 Jun 2010 TM01 Termination of appointment of Christopher Donkin as a director
14 Jun 2010 TM01 Termination of appointment of Edward Burt as a director
14 Jun 2010 TM02 Termination of appointment of Derek Grimshaw as a secretary
20 May 2010 AD01 Registered office address changed from 73 Roman Way Industrial Estate Longridge Road Preston Lancashire PR2 5BE on 20 May 2010