Advanced company searchLink opens in new window

BAILLIE TECHNICAL SERVICES LTD

Company number 10164182

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
15 Oct 2021 AD01 Registered office address changed from C/O Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 15 October 2021
01 Jun 2021 AD01 Registered office address changed from 43 Westfield Road Dunstable LU6 1DN England to 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 1 June 2021
26 May 2021 600 Appointment of a voluntary liquidator
26 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
26 May 2021 LIQ02 Statement of affairs
23 Apr 2021 AA Micro company accounts made up to 31 August 2020
26 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
31 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
03 Feb 2018 AD01 Registered office address changed from 160 Union Street Dunstable LU6 1HB United Kingdom to 43 Westfield Road Dunstable LU6 1DN on 3 February 2018
23 Jan 2018 AA Micro company accounts made up to 31 August 2017
16 Nov 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 4 May 2017 with updates
15 Aug 2017 PSC01 Notification of Glenn Antal Baillie as a person with significant control on 5 May 2016
30 May 2017 CH01 Director's details changed for Glenn Baillie on 30 May 2017
30 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 160 Union Street Dunstable LU6 1HB on 30 May 2017
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 1