About

Registered Number: 04805919
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2016 (7 years and 4 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Baltic Trading Company Ltd was registered on 20 June 2003 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". There are no directors listed for Baltic Trading Company Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2016
4.40 - N/A 13 January 2016
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 21 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 29 August 2014
SH01 - Return of Allotment of shares 03 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 23 September 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 09 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 10 May 2010
CH01 - Change of particulars for director 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.