B A K LIMITED
Status | LIQUIDATION |
Company No. | 06043177 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
B A K LIMITED is an liquidation private limited company with number 06043177. It was incorporated 17 years, 4 months, 2 days ago, on 05 January 2007. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation disclaimer notice
Date: 16 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: 101a New Pudsey Court Bradford Road Stanningley Leeds LS28 6AT England
Change date: 2024-01-15
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Second filing of confirmation statement with made up date
Date: 23 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Babar Ahmed Khan
Cessation date: 2022-12-31
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bak 02 Ltd
Notification date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher James Wain
Cessation date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-31
Psc name: Bakhold Uk Ltd
Documents
Confirmation statement
Date: 26 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Original description: 03/01/23 Statement of Capital gbp 100
Documents
Accounts with accounts type full
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Cessation of a person with significant control
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-24
Psc name: Melba Elizabeth Wain
Documents
Cessation of a person with significant control
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-24
Psc name: Nazneen Khan
Documents
Termination secretary company with name termination date
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nazneen Khan
Termination date: 2021-12-24
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 09 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 09 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 09 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 27 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 27 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 27 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Christopher Wain
Cessation date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Emily Cullum
Cessation date: 2017-01-01
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Second filing of annual return with made up date
Date: 22 Dec 2016
Action Date: 03 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type group
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Wain
Change date: 2016-08-08
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melba Elizabeth Wain
Change date: 2016-03-17
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-16
Officer name: Mr Babar Ahmed Khan
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nazneen Khan
Change date: 2016-08-16
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Babar Ahmed Khan
Change date: 2016-03-17
Documents
Change person secretary company with change date
Date: 18 Aug 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-17
Officer name: Mrs Nazneen Khan
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Mrs Nazneen Khan
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
New address: 101a New Pudsey Court Bradford Road Stanningley Leeds LS28 6AT
Old address: , 2 Bardon Hall Gardens, Leeds, LS16 5TX
Documents
Mortgage satisfy charge full
Date: 29 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060431770005
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type group
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060431770005
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Mortgage create with deed with charge number
Date: 09 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060431770004
Documents
Mortgage satisfy charge full
Date: 14 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company current shortened
Date: 03 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Old address: , West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Babar Ahmed Khan
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nazneen Khan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher James Wain
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melba Elizabeth Wain
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Nazneen Khan
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs melba wain
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs nazneen khan
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher wain
Documents
Legacy
Date: 24 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
UNIT 20, ROSSMORE BUSINESS VILLAGE,ELLESMERE PORT,CH65 3EY
Number: | 08338248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 02900670 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEHIVE COTTAGE,LYNDHURST,SO43 7DT
Number: | 11865064 |
Status: | ACTIVE |
Category: | Private Limited Company |
394 STREATHAM HIGH ROAD,LONDON,SW16 6HX
Number: | 10648648 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9AA
Number: | OC411904 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CARRADALE GLEN PATH,SUNDERLAND,SR2 7TU
Number: | 10877555 |
Status: | ACTIVE |
Category: | Private Limited Company |