Advanced company searchLink opens in new window

K M BAKER ASSOCIATES LIMITED

Company number 02678012

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)
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-02
18 Oct 2023 LIQ01 Declaration of solvency
29 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
26 Aug 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
14 Oct 2022 AA01 Current accounting period extended from 30 April 2022 to 31 October 2022
20 Sep 2022 MR04 Satisfaction of charge 1 in full
04 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
09 Jul 2021 PSC01 Notification of Naomi Elizabeth Tailby as a person with significant control on 24 January 2021
09 Jul 2021 TM01 Termination of appointment of Kenneth Michael Baker as a director on 24 January 2021
26 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
26 Feb 2021 AD01 Registered office address changed from Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA United Kingdom to First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD on 26 February 2021
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
20 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Feb 2020 PSC07 Cessation of Shirley Roma Baker as a person with significant control on 9 September 2019
20 Feb 2020 PSC01 Notification of Kenneth Michael Baker as a person with significant control on 9 September 2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Sep 2019 AD01 Registered office address changed from Hunters Lodge Worcester Road Cookhill Alcester B49 5LP England to Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 9 September 2019
28 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018