About

Registered Number: 04277817
Date of Incorporation: 28/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 8 Brocklesby Ox Park Homes, Bridge Street, Brigg, South Humberside, DN20 8NL

 

Founded in 2001, Baxter Technical Services Ltd are based in South Humberside, it has a status of "Dissolved". Knott, Lyn Tracey, Baxter, Mark are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Mark 05 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Lyn Tracey 05 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 26 September 2018
AA - Annual Accounts 28 August 2018
AA01 - Change of accounting reference date 20 April 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 09 September 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
225 - Change of Accounting Reference Date 13 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.