Advanced company searchLink opens in new window

BAKTOFACTORY LIMITED

Company number SC272472

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)
16 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2007 288b Secretary resigned
02 Nov 2007 288b Director resigned
27 Mar 2007 288a New secretary appointed
27 Mar 2007 288b Secretary resigned
21 Mar 2007 287 Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD
21 Mar 2007 288b Secretary resigned
15 Nov 2006 287 Registered office changed on 15/11/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE
13 Oct 2006 AA Total exemption full accounts made up to 31 August 2006
13 Oct 2006 AA Total exemption full accounts made up to 31 August 2005
14 Sep 2006 363s Return made up to 26/08/06; full list of members
31 Jul 2006 288b Secretary resigned
31 Jul 2006 288a New secretary appointed
21 Sep 2005 363s Return made up to 26/08/05; full list of members
04 Apr 2005 288c Director's particulars changed
18 Nov 2004 288b Director resigned
18 Nov 2004 288b Director resigned
12 Nov 2004 CERTNM Company name changed hms (561) LIMITED\certificate issued on 12/11/04
12 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Oct 2004 288a New director appointed