GEORGE BAXTER ASSOCIATES LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

19/07/2319 July 2023 Liquidators' statement of receipts and payments to 2023-05-13

View Document

16/03/2316 March 2023 Removal of liquidator by court order

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-13

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-13

View Document

03/06/213 June 2021 Appointment of a voluntary liquidator

View Document

13/05/2113 May 2021 Annual accounts for year ending 13 May 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARDING

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS ISABEL JANE BAKER

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS JOANNA MICHELLE MOLE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 27/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MATTHEW JOHN COMBER

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR ROBERT STEPHEN HARRINGTON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JAMES DAVID HOLT

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR GODFREY BAKER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR CHARLES DURHAM HARDING

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 COMPANY NAME CHANGED GOULD & CO (GBA) LTD CERTIFICATE ISSUED ON 01/07/14

View Document

24/06/1424 June 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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