BALTIC PROPERTIES (NORTH WEST) LIMITED

Dsg Chartered Accountants Castle Chambers Dsg Chartered Accountants Castle Chambers, Liverpool, L2 9TL, Merseyside
StatusDISSOLVED
Company No.08029373
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution15 Jul 2022
Years1 year, 10 months, 18 days

SUMMARY

BALTIC PROPERTIES (NORTH WEST) LIMITED is an dissolved private limited company with number 08029373. It was incorporated 12 years, 1 month, 19 days ago, on 13 April 2012 and it was dissolved 1 year, 10 months, 18 days ago, on 15 July 2022. The company address is Dsg Chartered Accountants Castle Chambers Dsg Chartered Accountants Castle Chambers, Liverpool, L2 9TL, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 3a Bridgewater Street Liverpool Merseyside L1 0AR

New address: Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL

Change date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Mrs Kerrie Marie Baker

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Marie Baker

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080293730002

Charge creation date: 2016-02-12

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerrie Marie Baker

Change date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

New address: 3a Bridgewater Street Liverpool Merseyside L1 0AR

Change date: 2014-09-01

Old address: Colourstyle House Lees Road Kirkby Liverpool L33 7SE

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHD ELEMENTS LIMITED

108 BROADWAY NORTH,WALSALL,WS1 2QE

Number:08996466
Status:ACTIVE
Category:Private Limited Company

BBA GOLD LIMITED

12 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:09653928
Status:ACTIVE
Category:Private Limited Company

CARDIFF SCUBA LIMITED

181 WHITCHURCH ROAD,,CF14 3JR

Number:05428224
Status:ACTIVE
Category:Private Limited Company

FISH KING LIMITED

WILLOW MARSH FISHERY CURSLOW LANE,KIDDERMINSTER,DY10 4DX

Number:11964700
Status:ACTIVE
Category:Private Limited Company

SMITH PROPERTY RENTALS LTD

MIRAMAR GREENWELLHEADS,PETERHEAD,AB42 3HJ

Number:SC516474
Status:ACTIVE
Category:Private Limited Company

THE ALAN LIDDIARD FORGE LIMITED

4 ALMA ROAD,MARLBOROUGH,SN8 2EF

Number:08030724
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