Advanced company searchLink opens in new window

D & F BAKER DESIGN LIMITED

Company number 06003059

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)
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
  • GBP 2
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