BAKEMANS LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.07282896
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BAKEMANS LIMITED is an liquidation private limited company with number 07282896. It was incorporated 13 years, 11 months, 2 days ago, on 14 June 2010. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2023

Action Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: 34 Wilfred Street Derby DE23 8GF

Change date: 2022-07-26

New address: Trinity House 28-30Blucher Street Birmingham B1 1QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: 34 Wilfred Street Derby DE23 8GF

Old address: 34 Wilfred Street Derby Derbyshire DE23 8GF United Kingdom

Change date: 2022-05-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-12

Psc name: Mr Afzal Ali Shabir

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Tabinda Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-03

Officer name: Tabinda Khan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tabinda Khan

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tabinda Khan

Change date: 2017-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tabinda Khan

Change date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: 34 Wilfred Street Derby Derbyshire DE23 8GF

Change date: 2017-06-05

Old address: 15 Devonshire Drive Duffield Derbyshire DE56 4DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tabinda Khan

Appointment date: 2016-04-06

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tabinda Khan

Change date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afzal Ali Shabir

Change date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Afzal Ali Shabir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Old address: 14 Templar Close Stenson Fields Derby Derbyshire DE24 3EL

New address: 15 Devonshire Drive Duffield Derbyshire DE56 4DD

Change date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afzal Ali Shabir

Change date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: 34 Wilfred Street Derby DE23 8GF England

Change date: 2011-09-22

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tabinda Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afzal Ali Shabir

Change date: 2011-04-27

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (4211) LIMITED

4TH FLOOR CUMBERLAND HOUSE 15-17,SOUTHAMPTON,SO15 2BG

Number:07145440
Status:LIQUIDATION
Category:Private Limited Company

LOCALITY I.T. SERVICES LIMITED

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:07258783
Status:ACTIVE
Category:Private Limited Company

MCWILLIAMS DECORATING CONTRACTORS LTD

38 DIMSDALE ROAD,BIRMINGHAM,B31 5RD

Number:10703638
Status:ACTIVE
Category:Private Limited Company

MOODSTER LTD

168 PARK LANE,BRISTOL,BS36 2ER

Number:08003960
Status:ACTIVE
Category:Private Limited Company

NEW BUILD ELECTRICAL SERVICES LTD

3 THE GLEBE,BEDFORD,MK41 6GB

Number:11545710
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE MONOFILAMENT UK LIMITED

ENTERPRISE WAY,FLEETWOOD,FY7 8RY

Number:02452908
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