Advanced company searchLink opens in new window

BAKER EVANS LIMITED

Company number 06246681

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
07 Jun 2017 MR04 Satisfaction of charge 1 in full
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
11 Mar 2016 TM01 Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 31 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
15 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of Stephen Brilus as a director
31 Mar 2014 TM01 Termination of appointment of Terence O'neill as a director
31 Mar 2014 TM02 Termination of appointment of Paul Nicholson as a secretary
31 Mar 2014 AP01 Appointment of Mr Shahzad Ul Hussan Sulaman as a director
31 Mar 2014 AP01 Appointment of Andrew Wisedale as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
25 Oct 2011 MG01 Duplicate mortgage certificatecharge no:2
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AA Full accounts made up to 31 December 2010