BAEDEKERS LIMITED

66 High Street 66 High Street, East Sussex, BN7 1XG
StatusLIQUIDATION
Company No.01807655
CategoryPrivate Limited Company
Incorporated10 Apr 1984
Age40 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BAEDEKERS LIMITED is an liquidation private limited company with number 01807655. It was incorporated 40 years, 1 month, 12 days ago, on 10 April 1984. The company address is 66 High Street 66 High Street, East Sussex, BN7 1XG.



Company Fillings

Liquidation compulsory winding up order

Date: 28 Jul 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Address

Type: 287

Description: Registered office changed on 12/05/93 from: 9 edburton avenue brighton east sussex BN1 6EJ

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pelele LIMITED\certificate issued on 08/04/92

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 18/03/92 from: woodstock lodge woodstock road london W4 1DR

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 23 Dec 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/08/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 08/04/91 from: 43A cornmarket street oxford OX1 3HA

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1990

Action Date: 01 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-01

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/08/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 17 May 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 20/03/90 from: 30 waldmar avenue mansions waldmar avenue london SW6 5LT

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1990

Action Date: 02 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-02

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/12/89; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1988

Action Date: 03 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-03

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/11/88; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 1987

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/11/86; full list of members

Documents

View document PDF


Some Companies

BRIDGING FINANCE(NE) LTD

86-88 WALLASEY ROAD,WALLASEY,CH44 2AE

Number:07235694
Status:ACTIVE
Category:Private Limited Company

FORM NORTH LIMITED

3 CLAREMONT AVE, SELKIRK STREET,HULL,HU5 3NT

Number:11068177
Status:ACTIVE
Category:Private Limited Company

HBINTL LTD

14 WESTFIELD STREET,HECKMONDWIKE,WF16 9FB

Number:11159569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKHILL FLEMING LIMITED

32 BRENKLEY WAY,BURN, NEWCASTLE UPON TYNE,NE13 6DS

Number:04536470
Status:ACTIVE
Category:Private Limited Company

SECURE INVESTMENTS LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:03667288
Status:ACTIVE
Category:Private Limited Company

SNACKERY LTD

21 BROOK STREET,COLCHESTER,CO7 9DP

Number:11338910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source