Advanced company searchLink opens in new window

BAITS 4 U LIMITED

Company number 06822391

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Jul 2015 CH01 Director's details changed for Delia Jane Knight on 30 July 2015
31 Jul 2015 CH03 Secretary's details changed for Delia Jane Knight on 30 July 2015
15 Jun 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
26 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Apr 2013 AD02 Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 May 2012 AD01 Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012
13 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Aug 2011 AAMD Amended accounts made up to 28 February 2010
15 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
13 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
13 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 TM02 Termination of appointment of Sean Knight as a secretary
01 Apr 2010 TM01 Termination of appointment of Sean Knight as a director
01 Apr 2010 AP03 Appointment of Delia Jane Knight as a secretary