BALTIC PROPERTIES (NORTH WEST) LIMITED
Status | DISSOLVED |
Company No. | 08029373 |
Category | Private Limited Company |
Incorporated | 13 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2022 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary declaration of solvency
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Oct 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
108 BROADWAY NORTH,WALSALL,WS1 2QE
Number: | 08996466 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 AUSTIN FRIARS,LONDON,EC2N 2HE
Number: | 09653928 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 WHITCHURCH ROAD,,CF14 3JR
Number: | 05428224 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW MARSH FISHERY CURSLOW LANE,KIDDERMINSTER,DY10 4DX
Number: | 11964700 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |