M BAKER PIPE SOLUTIONS LIMITED

1-3 Manor Road, Chatham, ME4 6AE, England
StatusDISSOLVED
Company No.06670311
CategoryPrivate Limited Company
Incorporated12 Aug 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

M BAKER PIPE SOLUTIONS LIMITED is an dissolved private limited company with number 06670311. It was incorporated 15 years, 9 months, 21 days ago, on 12 August 2008 and it was dissolved 4 years, 7 months, 18 days ago, on 15 October 2019. The company address is 1-3 Manor Road, Chatham, ME4 6AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Roy Baker

Change date: 2017-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 16 Waterside Lane Gillingham Kent ME7 2JA England

New address: 1-3 Manor Road Chatham ME4 6AE

Change date: 2018-01-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

New address: 16 Waterside Lane Gillingham Kent ME7 2JA

Old address: 31 Ranscombe Close Strood Rochester Kent ME2 2PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsin Baker

Termination date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Tamsin Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Roy Baker

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mrs Tamsin Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 12 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRDY PRODUCTIONS LTD

50 A STATION ROAD,LONDON,SW13 0LP

Number:11785305
Status:ACTIVE
Category:Private Limited Company

FOSTECH LIMITED

10 CARNREAGH ROAD,CO DOWN,BT26 6LH

Number:NI024223
Status:ACTIVE
Category:Private Limited Company

HUBY 1961 LIMITED

3 HUBY PARK,LEEDS,LS17 0EE

Number:09858440
Status:ACTIVE
Category:Private Limited Company

MICHAEL HOWARD COMMUNICATIONS & MARKETING LIMITED

75 ALBERT TERRACE,NEWCASTLE,ST5 8AY

Number:09471850
Status:ACTIVE
Category:Private Limited Company

P.K. ALPHA LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:03636047
Status:ACTIVE
Category:Private Limited Company

THE PRODUCTION HOUSE (BBK) LIMITED

94 C/O RAMAR ACCOUNTING SERVICES LTD,FELPHAM,PO22 7PG

Number:04448517
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