About

Registered Number: 05363827
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Chappell House, The Green, Datchet, Berkshire, SL3 9EH

 

Having been setup in 2005, Bauer Developments Ltd are based in Datchet, it has a status of "Dissolved". The organisation has one director listed as Reed, David Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, David Bruce 15 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 20 March 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 05 April 2006
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
CERTNM - Change of name certificate 28 November 2005
287 - Change in situation or address of Registered Office 12 August 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.