- Company Overview for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
- Filing history for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
- People for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
- Charges for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
- Insolvency for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
- More for BALTIC HOUSE DEVELOPMENTS LTD (09721169)
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) |
---|---|---|---|
28 Jul 2023 | WU07 | Progress report in a winding up by the court | |
23 Jul 2022 | WU07 | Progress report in a winding up by the court | |
09 Jul 2021 | WU04 | Appointment of a liquidator | |
09 Jul 2021 | WU14 | Notice of removal of liquidator by court | |
08 Jul 2021 | WU07 | Progress report in a winding up by the court | |
25 May 2021 | TM01 | Termination of appointment of Craig Griffiths as a director on 25 May 2021 | |
20 Jul 2020 | WU07 | Progress report in a winding up by the court | |
22 Apr 2020 | REC2 | Receiver's abstract of receipts and payments to 7 April 2020 | |
22 Apr 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Feb 2020 | REC2 | Receiver's abstract of receipts and payments to 20 December 2019 | |
20 Aug 2019 | REC2 | Receiver's abstract of receipts and payments to 20 June 2019 | |
20 Aug 2019 | REC2 | Receiver's abstract of receipts and payments to 20 June 2019 | |
23 Jul 2019 | WU07 | Progress report in a winding up by the court | |
08 Nov 2018 | COM1 | Establishment of creditors or liquidation committee | |
13 Sep 2018 | RM01 | Appointment of receiver or manager | |
17 Jul 2018 | RM01 | Appointment of receiver or manager | |
22 Jun 2018 | AD01 | Registered office address changed from Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to C/O Wilkins Kennedy Llp Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 June 2018 | |
19 Jun 2018 | WU04 | Appointment of a liquidator | |
13 Jun 2018 | COCOMP | Order of court to wind up | |
12 Mar 2018 | AD01 | Registered office address changed from C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 12 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
20 Dec 2017 | AD01 | Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR on 20 December 2017 | |
11 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2016 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates |