- Company Overview for D & F BAKER DESIGN LIMITED (06003059)
- Filing history for D & F BAKER DESIGN LIMITED (06003059)
- People for D & F BAKER DESIGN LIMITED (06003059)
- More for D & F BAKER DESIGN LIMITED (06003059)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for David John Baker on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Fiona Baker on 4 December 2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
09 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 May 2007 | 288c | Director's particulars changed | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 63 silicon court shenley lodge milton keynes MK5 7DJ | |
18 Jan 2007 | 88(2)R | Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP | |
18 Jan 2007 | 288a | New secretary appointed;new director appointed | |
18 Jan 2007 | 288a | New director appointed |