RICHARD BAKER CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06347991 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 years, 5 days |
SUMMARY
RICHARD BAKER CONSULTANCY LIMITED is an dissolved private limited company with number 06347991. It was incorporated 16 years, 9 months, 16 days ago, on 20 August 2007 and it was dissolved 8 years, 5 days ago, on 31 May 2016. The company address is 26 Wheelwright Road, Birmingham, B24 8NY.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-20
Officer name: Mr Richard Baker
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Mr Richard Baker
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from unit 205 solent business centre millbrook road west southampton SO15 0HW
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard baker
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
HERMES HOUSE ANDOVERSFORD LINK IND EST,CHELETNHAM,GL54 4LB
Number: | 06485562 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR MEZZANINE DECK,LONDON,W2 3JF
Number: | 08276148 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY HOUSE,LONDON,SE1 6SW
Number: | 11022579 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON COUNTY LAWN TENNIS CLUB LIMITED
8 JEYES CLOSE,NORTHAMPTON,NN3 7GH
Number: | 00270379 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
75 ARTHUR RD,FARNHAM,GU9 8PD
Number: | 09146542 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 02054360 |
Status: | ACTIVE |
Category: | Private Limited Company |