Advanced company searchLink opens in new window

BALTIMORE CAPITAL PLC

Company number 02643615

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
28 May 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
12 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 May 2014 4.68 Liquidators' statement of receipts and payments to 20 March 2014
28 May 2013 4.68 Liquidators' statement of receipts and payments to 20 March 2013
22 May 2012 4.68 Liquidators' statement of receipts and payments to 20 March 2012
06 Apr 2011 AD01 Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011
05 Apr 2011 4.70 Declaration of solvency
05 Apr 2011 600 Appointment of a voluntary liquidator
05 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Feb 2011 TM01 Termination of appointment of Nigel Cayzer as a director
17 Feb 2011 TM01 Termination of appointment of John Radziwill as a director
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,952,539.85