About

Registered Number: 06217754
Date of Incorporation: 18/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3RF

 

Ian Baker Contracting Ltd was setup in 2007, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Ian Baker Contracting Ltd has 3 directors listed as Baker, Morag, Baker, Ian, Jenner Company Secretaries Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Ian 18 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Morag 30 April 2010 - 1
JENNER COMPANY SECRETARIES LTD 02 May 2008 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 25 April 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 19 June 2011
TM02 - Termination of appointment of secretary 19 June 2011
AA - Annual Accounts 16 December 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
225 - Change of Accounting Reference Date 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.