- Company Overview for BAKER ROBINSON LIMITED (07762886)
- Filing history for BAKER ROBINSON LIMITED (07762886)
- People for BAKER ROBINSON LIMITED (07762886)
- More for BAKER ROBINSON LIMITED (07762886)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | AA | Micro company accounts made up to 24 May 2018 | |
27 Nov 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 24 May 2018 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | AP01 | Appointment of Mr Simon Byne as a director on 25 May 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 7 st Davids Drive Leigh on Sea Essex SS9 3RQ to 23 Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Charlotte Ann Robinson as a person with significant control on 25 May 2018 | |
13 Jun 2018 | PSC07 | Cessation of Gareth David Baker as a person with significant control on 25 May 2018 | |
13 Jun 2018 | PSC02 | Notification of Colorminium (London) Limited as a person with significant control on 24 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Charlotte Ann Robinson as a director on 25 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Gareth David Baker as a director on 25 May 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
02 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|