Advanced company searchLink opens in new window

CHARLES BAKER DEVELOPMENTS LIMITED

Company number 06351451

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 35,000
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
21 Jul 2015 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 6 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
01 Sep 2014 SH20 Statement by Directors
01 Sep 2014 SH19 Statement of capital on 1 September 2014
  • GBP 35,000
01 Sep 2014 CAP-SS Solvency Statement dated 06/08/14
01 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £33000 cancelled from share prem a/c 15/08/2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Jun 2014 SH19 Statement of capital on 17 June 2014
  • GBP 68,000
17 Jun 2014 SH20 Statement by directors
17 Jun 2014 CAP-SS Solvency statement dated 30/05/14
17 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/06/2014
28 May 2014 TM01 Termination of appointment of Robert Rickman as a director
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
10 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders