BAKER & HUES LIMITED

28 Wilton Road, Bexhill, TN40 1EZ, East Sussex, England
StatusDISSOLVED
Company No.09571426
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 6 months, 7 days

SUMMARY

BAKER & HUES LIMITED is an dissolved private limited company with number 09571426. It was incorporated 9 years, 3 months, 1 day ago, on 01 May 2015 and it was dissolved 3 years, 6 months, 7 days ago, on 26 January 2021. The company address is 28 Wilton Road, Bexhill, TN40 1EZ, East Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-25

Officer name: Miss Natasha Baker

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-25

Officer name: Mr Oliver Aplin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: 28 Wilton Road Bexhill-on-Sea TN40 1EZ England

New address: 28 Wilton Road Bexhill East Sussex TN40 1EZ

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-25

Officer name: Miss Natasha Baker

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-25

Officer name: Mr Oliver Aplin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-25

Old address: 2 Thunders Hill Cottage Nash Street, Golden Cross Hailsham East Sussex BN27 4AE England

New address: 28 Wilton Road Bexhill-on-Sea TN40 1EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: 2 Thunders Hill Cottage Nash Street Golden Cross Hailsham East Sussex BN27 4AE England

New address: 2 Thunders Hill Cottage Nash Street, Golden Cross Hailsham East Sussex BN27 4AE

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Oliver Aplin

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Miss Natasha Baker

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Oliver Aplin

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Miss Natasha Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 2 Thunders Hill Cottage Nash Street Golden Cross Hailsham East Sussex BN27 4AE England

New address: 2 Thunders Hill Cottage Nash Street Golden Cross Hailsham East Sussex BN27 4AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 66 Richmond Street Brighton East Sussex BN2 9PE England

New address: 2 Thunders Hill Cottage Nash Street Golden Cross Hailsham East Sussex BN27 4AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 FOODS LTD

261 HIGH STREET,SLOUGH,SL1 1BN

Number:11626685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEEVECOTE HOLDINGS LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:00876474
Status:ACTIVE
Category:Private Limited Company

EARTHLY EDEN

1 HEATHFIELD,POOLE,BH14 0NZ

Number:10460990
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REBEL LOGIC LIMITED

389 LANARK ROAD,EDINBURGH,EH13 0NF

Number:SC429219
Status:ACTIVE
Category:Private Limited Company

SHARERIDE LTD

4 HEATHWOOD ROAD,MANCHESTER,M19 1NX

Number:11856950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYSTEM SYNERGY LIMITED

9 STONEHALL ROAD,DOVER,CT15 7JT

Number:04544188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source