Advanced company searchLink opens in new window

BAING LIMITED

Company number 07442258

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
07 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 DISS40 Compulsory strike-off action has been discontinued
02 May 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
29 Jul 2017 AD01 Registered office address changed from Uppercroft Thruxton Andover Hampshire SP11 8LX to 109 Gloucester Place London W1U 6JW on 29 July 2017
27 Jul 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
20 Sep 2016 AA Micro company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
17 Aug 2015 AA Micro company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
30 Jul 2014 AA Micro company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mr Paul Jonathan Miller on 20 June 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Aug 2013 AD01 Registered office address changed from Dunkirt Cottage Abbotts Anne Down Andover Hants SP11 7BX England on 7 August 2013