About

Registered Number: 04984969
Date of Incorporation: 04/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Compass House, Truro Business Park, Threemilestone Truro, Cornwall, TR4 9LD

 

Having been setup in 2003, Baseline Building Surveyors Ltd has its registered office in Threemilestone Truro, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Brownridge, Tanya in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNRIDGE, Tanya 01 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
363a - Annual Return 22 December 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 09 August 2005
225 - Change of Accounting Reference Date 09 August 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.