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

Baltic Conservatories Limited

Documents

Total Documents200
Total Pages1,322

Filing History

8 March 2010Final Gazette dissolved following liquidation
8 March 2010Final Gazette dissolved via compulsory strike-off
8 December 2009Return of final meeting in a creditors' voluntary winding up
8 December 2009Return of final meeting in a creditors' voluntary winding up
18 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation
18 February 2009Administrator's progress report to 3 October 2008
18 February 2009Administrator's progress report to 3 October 2008
18 February 2009Administrator's progress report to 3 October 2008
18 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation
28 April 2008Administrator's progress report to 3 October 2008
28 April 2008Administrator's progress report to 3 October 2008
28 April 2008Administrator's progress report to 3 October 2008
10 April 2008Notice of extension of period of Administration
10 April 2008Notice of extension of period of Administration
9 November 2007Administrator's progress report
9 November 2007Administrator's progress report
17 September 2007Notice of extension of period of Administration
17 September 2007Notice of extension of period of Administration
9 May 2007Administrator's progress report
9 May 2007Administrator's progress report
13 December 2006Statement of affairs
13 December 2006Statement of affairs
29 November 2006Statement of administrator's proposal
29 November 2006Statement of administrator's proposal
16 October 2006Registered office changed on 16/10/06 from: courtleigh house 74-74 lemon street truro cornwall
16 October 2006Registered office changed on 16/10/06 from: courtleigh house 74-74 lemon street truro cornwall
11 October 2006Appointment of an administrator
11 October 2006Appointment of an administrator
15 July 2006Particulars of mortgage/charge
15 July 2006Particulars of mortgage/charge
7 July 2006Company name changed balticpine conservatories limite d\certificate issued on 07/07/06
7 July 2006Company name changed balticpine conservatories limite d\certificate issued on 07/07/06
17 May 2006Return made up to 08/05/06; full list of members
17 May 2006Return made up to 08/05/06; full list of members
5 May 2006Auditor's resignation
5 May 2006Auditor's resignation
19 April 2006New secretary appointed
19 April 2006New secretary appointed
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Full accounts made up to 30 November 2004
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Full accounts made up to 30 November 2004
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Declaration of satisfaction of mortgage/charge
5 April 2006Declaration of satisfaction of mortgage/charge
6 March 2006Secretary resigned
6 March 2006Secretary resigned
10 January 2006Registered office changed on 10/01/06 from: baltic house longrock penzance cornwall TR20 8HX
10 January 2006Registered office changed on 10/01/06 from: baltic house longrock penzance cornwall TR20 8HX
19 October 2005Secretary's particulars changed
19 October 2005Secretary's particulars changed
2 June 2005Return made up to 20/05/05; full list of members
2 June 2005Return made up to 20/05/05; full list of members
30 March 2005Company name changed the balticpine timber corporatio n LIMITED\certificate issued on 30/03/05
30 March 2005Company name changed the balticpine timber corporatio n LIMITED\certificate issued on 30/03/05
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005Director resigned
7 January 2005New director appointed
7 January 2005New director appointed
4 January 2005Director resigned
4 January 2005Director resigned
13 December 2004Director resigned
13 December 2004Director resigned
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
24 September 2004Full accounts made up to 30 November 2003
24 September 2004Full accounts made up to 30 November 2003
18 June 2004Director's particulars changed
18 June 2004Director's particulars changed
1 June 2004Return made up to 20/05/04; full list of members
1 June 2004Return made up to 20/05/04; full list of members
13 April 2004Director resigned
13 April 2004Director resigned
24 July 2003Full accounts made up to 1 December 2002
24 July 2003Full accounts made up to 1 December 2002
24 July 2003Full accounts made up to 1 December 2002
27 May 2003Return made up to 20/05/03; full list of members
27 May 2003Return made up to 20/05/03; full list of members
7 May 2003Particulars of mortgage/charge
7 May 2003Particulars of mortgage/charge
22 January 2003Particulars of mortgage/charge
22 January 2003Particulars of mortgage/charge
14 November 2002Secretary resigned
14 November 2002Secretary resigned
14 November 2002New secretary appointed
14 November 2002New secretary appointed
24 May 2002Return made up to 20/05/02; full list of members
24 May 2002Return made up to 20/05/02; full list of members
21 May 2002Full accounts made up to 30 November 2001
21 May 2002Full accounts made up to 30 November 2001
12 March 2002Declaration of satisfaction of mortgage/charge
12 March 2002Declaration of satisfaction of mortgage/charge
5 March 2002Nc inc already adjusted 05/11/01
5 March 2002Ad 05/11/01--------- £ si 99900@1=99900 £ ic 100/100000
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2002Ad 05/11/01--------- £ si 99900@1=99900 £ ic 100/100000
5 March 2002Nc inc already adjusted 05/11/01
15 November 2001Director's particulars changed
15 November 2001Director's particulars changed
15 September 2001Particulars of mortgage/charge
15 September 2001Particulars of mortgage/charge
30 May 2001Return made up to 20/05/01; full list of members
30 May 2001Return made up to 20/05/01; full list of members
30 April 2001Resolutions
  • RES13 ‐ Purchase of property 22/03/01
30 April 2001Resolutions
  • RES13 ‐ Purchase of property 22/03/01
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
20 April 2001Full accounts made up to 1 December 2000
20 April 2001Full accounts made up to 1 December 2000
20 April 2001Full accounts made up to 1 December 2000
17 April 2001Director resigned
17 April 2001Director resigned
15 November 2000Director's particulars changed
15 November 2000Director's particulars changed
12 September 2000Full accounts made up to 28 November 1999
12 September 2000Full accounts made up to 28 November 1999
14 July 2000Director resigned
14 July 2000Director resigned
14 July 2000Director resigned
14 July 2000Director resigned
1 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
1 June 2000Return made up to 20/05/00; full list of members
1 June 2000New director appointed
1 June 2000New director appointed
29 January 2000Particulars of mortgage/charge
29 January 2000Particulars of mortgage/charge
10 December 1999Director's particulars changed
10 December 1999Director's particulars changed
15 October 1999Director's particulars changed
15 October 1999Director's particulars changed
15 October 1999Director's particulars changed
15 October 1999Director's particulars changed
1 October 1999Full accounts made up to 28 November 1998
1 October 1999Full accounts made up to 28 November 1998
14 June 1999Return made up to 20/05/99; full list of members
14 June 1999Return made up to 20/05/99; full list of members
8 June 1999New director appointed
8 June 1999New director appointed
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 November 1998Particulars of mortgage/charge
25 November 1998Particulars of mortgage/charge
19 November 1998Accounting reference date extended from 31/05/98 to 30/11/98
19 November 1998Accounting reference date extended from 31/05/98 to 30/11/98
16 October 1998Particulars of mortgage/charge
16 October 1998Particulars of mortgage/charge
12 June 1998Return made up to 20/05/98; no change of members
12 June 1998Return made up to 20/05/98; no change of members
1 April 1998Full accounts made up to 31 May 1997
1 April 1998Full accounts made up to 31 May 1997
4 February 1998New director appointed
4 February 1998New director appointed
21 January 1998New secretary appointed
21 January 1998New secretary appointed
21 January 1998Secretary resigned
21 January 1998Secretary resigned
31 October 1997Return made up to 20/05/97; full list of members
31 October 1997Return made up to 20/05/97; full list of members
21 August 1997Director's particulars changed
21 August 1997Director's particulars changed
13 June 1997Full accounts made up to 31 May 1996
13 June 1997Full accounts made up to 31 May 1996
9 September 1996New director appointed
9 September 1996New director appointed
9 September 1996New director appointed
9 September 1996New director appointed
31 July 1996Return made up to 20/05/96; change of members
31 July 1996Return made up to 20/05/96; change of members
21 June 1996Registered office changed on 21/06/96 from: buriton house alverton penzance cornwall TR18 2QP
21 June 1996Registered office changed on 21/06/96 from: buriton house alverton penzance cornwall TR18 2QP
26 April 1996Registered office changed on 26/04/96 from: 1 camelot court alverton street penzance cornwall TR18 2QN
26 April 1996Registered office changed on 26/04/96 from: 1 camelot court alverton street penzance cornwall TR18 2QN
22 April 1996Secretary resigned
22 April 1996New secretary appointed
22 April 1996Secretary resigned
3 April 1996Full accounts made up to 31 May 1995
3 April 1996Full accounts made up to 31 May 1995
7 July 1995New secretary appointed
4 April 1995Accounts for a small company made up to 31 May 1994
4 April 1995Accounts for a small company made up to 31 May 1994
1 January 1995A selection of documents registered before 1 January 1995
20 July 1993Company name changed newbridge (germany) LIMITED\certificate issued on 21/07/93
20 July 1993Company name changed newbridge (germany) LIMITED\certificate issued on 21/07/93
20 May 1992Incorporation
20 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing