Advanced company searchLink opens in new window

BAXTERS (EARLS COLNE) LIMITED

Company number 02794821

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
03 Mar 2016 AA Accounts for a dormant company made up to 30 May 2015
02 Nov 2015 TM02 Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015
02 Nov 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
02 Nov 2015 AP03 Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015
02 Jul 2015 CERTNM Company name changed baxters (colchester) LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-06-23
02 Jul 2015 CONNOT Change of name notice
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 MR04 Satisfaction of charge 2 in full
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
04 Mar 2014 AA Accounts for a dormant company made up to 1 June 2013
29 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
29 Mar 2013 AD01 Registered office address changed from C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN on 29 March 2013
28 Feb 2013 AA Accounts for a dormant company made up to 2 June 2012
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
01 Mar 2012 AA Full accounts made up to 28 May 2011
01 Mar 2012 CH01 Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012
17 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
08 Mar 2011 AA Full accounts made up to 29 May 2010
22 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Mr Peter Alexander Mcluckie on 22 March 2010