BAUER ELMS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-28

View Document

15/12/2315 December 2023 Liquidators' statement of receipts and payments to 2023-10-28

View Document

21/11/2321 November 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-28

View Document

17/05/2217 May 2022 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-05-17

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-10-28

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

View Document

04/12/184 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON

View Document

20/11/1820 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1820 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED FREE RUN (WINES) LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

10/09/1810 September 2018 CHANGE OF NAME 30/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JEAN HENRY BAUER / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JEAN HENRY BAUER / 21/11/2017

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MUNOZ RUBIO

View Document

26/07/1326 July 2013 COMPANY BUSINESS 16/07/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ALBERTO JOSE MUNOZ RUBIO

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SALVADOR PRUNONOSA

View Document

02/02/122 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ADOPT ARTICLES 15/12/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED SIMPLY WINES LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company