About

Registered Number: 04877621
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 78 The Green, Twickenham, TW2 5AG

 

Baldwins of Aylesbury Ltd was established in 2003, it has a status of "Dissolved". The companies director is listed as Pierou, Christopher Charles. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIEROU, Christopher Charles 29 August 2003 05 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
SH06 - Notice of cancellation of shares 24 April 2012
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 September 2009
225 - Change of Accounting Reference Date 28 August 2009
AAMD - Amended Accounts 09 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 16 June 2004
CERTNM - Change of name certificate 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.