Download leads from Nexok and grow your business. Find out more

BAXI Fires Limited

Documents

Total Documents133
Total Pages459

Filing History

22 January 2013Final Gazette dissolved following liquidation
22 January 2013Final Gazette dissolved via compulsory strike-off
22 January 2013Final Gazette dissolved following liquidation
22 October 2012Return of final meeting in a members' voluntary winding up
22 October 2012Return of final meeting in a members' voluntary winding up
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
23 December 2011Declaration of solvency
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-09
23 December 2011Appointment of a voluntary liquidator
23 December 2011Declaration of solvency
23 December 2011Appointment of a voluntary liquidator
27 May 2011Accounts for a dormant company made up to 31 December 2010
27 May 2011Accounts for a dormant company made up to 31 December 2010
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 595,450
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 595,450
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 October 2010Accounts for a dormant company made up to 31 December 2009
27 October 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Secretary's details changed for Karen Roberts on 27 September 2010
30 September 2010Secretary's details changed for Karen Roberts on 27 September 2010
29 September 2010Director's details changed for John Mcfaull on 28 September 2010
29 September 2010Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 September 2010Director's details changed for John Mcfaull on 28 September 2010
29 September 2010Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
27 September 2010Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 27 September 2010
27 September 2010Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 27 September 2010
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
13 January 2010Director's details changed for John Mcfaull on 13 January 2010
13 January 2010Director's details changed for John Mcfaull on 13 January 2010
13 January 2010Secretary's details changed for Karen Roberts on 13 January 2010
13 January 2010Secretary's details changed for Karen Roberts on 13 January 2010
13 January 2010Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 January 2010Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
7 October 2009Accounts for a dormant company made up to 31 December 2008
7 October 2009Accounts for a dormant company made up to 31 December 2008
15 May 2009Return made up to 14/05/09; full list of members
15 May 2009Return made up to 14/05/09; full list of members
15 July 2008Accounts for a dormant company made up to 31 December 2007
15 July 2008Accounts made up to 31 December 2007
5 June 2008Return made up to 14/05/08; no change of members
5 June 2008Return made up to 14/05/08; no change of members
3 June 2008Appointment Terminated Secretary malcolm stratton
3 June 2008Secretary appointed karen roberts
3 June 2008Secretary appointed karen roberts
3 June 2008Appointment terminated secretary malcolm stratton
28 April 2008Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
28 April 2008Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
6 November 2007New secretary appointed
6 November 2007Secretary resigned
6 November 2007Secretary resigned
18 June 2007Full accounts made up to 31 December 2006
24 May 2007Return made up to 14/05/07; no change of members
12 January 2007Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
4 August 2006Accounts for a dormant company made up to 31 December 2005
26 May 2006Return made up to 14/05/06; full list of members
31 January 2006Secretary's particulars changed
29 November 2005Director's particulars changed
12 October 2005Secretary's particulars changed
11 October 2005Accounts for a dormant company made up to 31 December 2004
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2005Return made up to 14/05/05; no change of members
20 December 2004Company name changed pneumatec (air engineering) limi ted\certificate issued on 20/12/04
12 October 2004Accounts for a dormant company made up to 31 December 2003
27 July 2004Director's particulars changed
25 May 2004Return made up to 14/05/04; no change of members
25 March 2004Particulars of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
24 March 2004Declaration of assistance for shares acquisition
16 March 2004Director's particulars changed
25 February 2004New director appointed
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004New director appointed
13 October 2003Accounts for a dormant company made up to 31 December 2002
9 June 2003New secretary appointed
9 June 2003Secretary resigned
22 May 2003Return made up to 14/05/03; full list of members
10 January 2003Secretary resigned
10 January 2003New secretary appointed
8 October 2002Accounts for a dormant company made up to 31 December 2001
20 May 2002Director's particulars changed
20 May 2002Return made up to 14/05/02; no change of members
20 May 2002Director's particulars changed
18 October 2001Full accounts made up to 31 December 2000
6 August 2001Secretary resigned
6 August 2001New secretary appointed
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston PR5 6AW
1 June 2001Return made up to 14/05/01; full list of members
23 May 2001Declaration of satisfaction of mortgage/charge
27 March 2001Director's particulars changed
27 March 2001Director's particulars changed
5 January 2001New director appointed
5 January 2001New director appointed
5 January 2001Director resigned
5 January 2001Director resigned
18 December 2000New director appointed
8 December 2000Ad 21/11/00-24/11/00 £ si 593000@1=593000 £ ic 2450/595450
8 December 2000Particulars of mortgage/charge
7 December 2000New director appointed
7 December 2000£ nc 5000/598000 22/11/00
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
31 October 2000Accounts for a dormant company made up to 31 December 1999
25 May 2000Return made up to 14/05/00; full list of members
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 March 2000Particulars of mortgage/charge
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99
19 November 1999Accounts for a dormant company made up to 27 March 1999
12 May 1999Return made up to 14/05/99; no change of members
23 February 1999Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN
29 July 1998Accounts for a dormant company made up to 28 March 1998
21 July 1998New director appointed
14 May 1998Return made up to 14/05/98; full list of members
10 November 1997New secretary appointed
10 November 1997Secretary resigned
23 September 1997Accounts for a dormant company made up to 29 March 1997
29 July 1997Secretary resigned
29 July 1997New secretary appointed
27 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director resigned
24 January 1997New director appointed
24 January 1997Accounts for a dormant company made up to 30 March 1996
12 June 1996Return made up to 14/05/96; no change of members
26 March 1996Director resigned
5 December 1995Accounts for a dormant company made up to 1 April 1995
5 December 1995Accounts for a dormant company made up to 1 April 1995
16 April 1962Incorporation
Sign up now to grow your client base. Plans & Pricing