GEORGE BAXTER ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/11/232 November 2023 | Return of final meeting in a members' voluntary winding up |
19/07/2319 July 2023 | Liquidators' statement of receipts and payments to 2023-05-13 |
16/03/2316 March 2023 | Removal of liquidator by court order |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-13 |
27/09/2127 September 2021 | Previous accounting period shortened from 2021-06-30 to 2021-05-13 |
03/06/213 June 2021 | Appointment of a voluntary liquidator |
13/05/2113 May 2021 | Annual accounts for year ending 13 May 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HARDING |
09/12/199 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | DIRECTOR APPOINTED MRS ISABEL JANE BAKER |
23/07/1823 July 2018 | DIRECTOR APPOINTED MRS JOANNA MICHELLE MOLE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
03/10/173 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/12/151 December 2015 | 27/06/14 STATEMENT OF CAPITAL GBP 1000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
29/05/1529 May 2015 | CURREXT FROM 30/04/2015 TO 30/06/2015 |
11/09/1411 September 2014 | DIRECTOR APPOINTED MR MATTHEW JOHN COMBER |
11/09/1411 September 2014 | DIRECTOR APPOINTED MR ROBERT STEPHEN HARRINGTON |
02/07/142 July 2014 | DIRECTOR APPOINTED MR JAMES DAVID HOLT |
02/07/142 July 2014 | DIRECTOR APPOINTED MR GODFREY BAKER |
02/07/142 July 2014 | DIRECTOR APPOINTED MR CHARLES DURHAM HARDING |
01/07/141 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/07/141 July 2014 | COMPANY NAME CHANGED GOULD & CO (GBA) LTD CERTIFICATE ISSUED ON 01/07/14 |
24/06/1424 June 2014 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEORGE BAXTER ASSOCIATES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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