BAKER BENNETT IT LIMITED
Status | DISSOLVED |
Company No. | 10866995 |
Category | Private Limited Company |
Incorporated | 14 Jul 2017 |
Age | 6 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
BAKER BENNETT IT LIMITED is an dissolved private limited company with number 10866995. It was incorporated 6 years, 10 months, 18 days ago, on 14 July 2017 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 2 St Chads Court 2 St Chads Court, Rochdale, OL16 1QU, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Amanda Bowmer
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Amanda Bowmer
Change date: 2018-07-20
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-18
Psc name: Liam Bowmer
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: L&T Holdings Limited
Cessation date: 2018-02-16
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2017-09-30
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Jamie Wrigley
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Amanda Bowmer
Appointment date: 2017-08-15
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-15
Officer name: Mr Jamie Wrigley
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: L&T Holdings Limited
Notification date: 2017-08-14
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Baker Bennett Limited
Notification date: 2017-08-14
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-14
Psc name: Liam Bowmer
Documents
Capital allotment shares
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-14
Capital : 1 GBP
Documents
Some Companies
SUITE 104B, ALUM HOUSE DISCOVERY COURT BUSINESS CENTRE,POOLE,BH12 5AG
Number: | 04503720 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON HOUSE COURTYARD,LEAMINGTON SPA,CV32 4HJ
Number: | 10844300 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE EDMONDS CLOSE,WELLINGBOROUGH,NN8 2QY
Number: | 11065133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULGRAVE ROAD MANAGEMENT LIMITED
REED AND WOODS 5 STAFFORD ROAD,WALLINGTON,SM6 9AJ
Number: | 02372231 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TRELAWNEY,YELVERTON,PL20 6JY
Number: | 10746365 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE END SPARROW HALL BUSINESS PARK,DUNSTABLE,LU6 2ES
Number: | 07803325 |
Status: | ACTIVE |
Category: | Private Limited Company |