BAUSTOFFHANDEL ERKELENZ LIMITED

06002152
22 CHERITON GARDENS FOLKESTONE KENT CT20 2AS

Documents

Documents
Date Category Description Pages
11 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 May 2016 gazette Gazette Notice Voluntary 1 Buy now
09 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 accounts Annual Accounts 2 Buy now
12 Nov 2015 accounts Annual Accounts 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 officers Termination of appointment of secretary (L4 You Co Sec Ltd) 1 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Amended Accounts 5 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 resolution Resolution 16 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Arnd Salewski) 2 Buy now
13 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2011 officers Appointment of director (Mr Arnd Salewski) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Karl-Heinz Nelles) 1 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 officers Appointment of corporate secretary (L4 You Co Sec Ltd) 2 Buy now
21 Jan 2010 officers Termination of appointment of secretary (B & B Secretaries) 1 Buy now
19 Nov 2009 resolution Resolution 17 Buy now
23 Sep 2009 accounts Annual Accounts 4 Buy now
06 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from unit 1 3 milebush road southsea hampshire PO4 8NF england 1 Buy now
04 Feb 2009 officers Secretary appointed b & b secretaries 1 Buy now
03 Feb 2009 officers Appointment terminated secretary oxden LIMITED 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from office 1 ingles manor castle hill avenue folkestone CT20 2RD 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from unit 1 3 milebush road southsea hampshire PO4 8NF 1 Buy now
28 Apr 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
25 Apr 2008 officers Secretary appointed oxden LIMITED 1 Buy now
25 Apr 2008 accounts Annual Accounts 4 Buy now
25 Apr 2008 officers Appointment terminated secretary secret spot LTD 1 Buy now
29 Mar 2008 accounts Curr ext from 30/11/2008 to 31/12/2008 1 Buy now
29 Mar 2008 address Registered office changed on 29/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: prime service 483 green lanes london N13 4BS 1 Buy now
17 Nov 2006 incorporation Incorporation Company 7 Buy now