- Company Overview for BAILLIE TECHNICAL SERVICES LTD (10164182)
- Filing history for BAILLIE TECHNICAL SERVICES LTD (10164182)
- People for BAILLIE TECHNICAL SERVICES LTD (10164182)
- Insolvency for BAILLIE TECHNICAL SERVICES LTD (10164182)
- More for BAILLIE TECHNICAL SERVICES LTD (10164182)
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
|
|
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
|