Advanced company searchLink opens in new window

BALTIMORE LTD

Company number 05422927

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)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 July 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 14 July 2019
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 14 July 2018
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 2.24B Administrator's progress report to 15 July 2016
15 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2016 AD01 Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
26 Feb 2016 2.24B Administrator's progress report to 30 January 2016
02 Oct 2015 2.23B Result of meeting of creditors
17 Sep 2015 2.17B Statement of administrator's proposal
13 Aug 2015 AD01 Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Essex CM9 4GD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 13 August 2015
12 Aug 2015 2.12B Appointment of an administrator
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,007
09 Jun 2014 TM01 Termination of appointment of Simon Vergette as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,007
02 Dec 2013 TM01 Termination of appointment of Perry-Luke Winch as a director
14 Jun 2013 AP01 Appointment of Mr Simon Vergette as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
23 Apr 2013 CH01 Director's details changed for Mr Perry-Luke Luke Winch on 14 January 2013