Baltic House Developments Ltd

DataGardener
dissolved
Unknown

Baltic House Developments Ltd

09721169Private Limited With Share Capital

C/O Wilkins Kennedy Llp, Gladstone House, Egham, TW209HY
Incorporated

06/08/2015

Company Age

10 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Baltic House Developments Ltd (09721169) is a private limited with share capital incorporated on 06/08/2015 (10 years old) and registered in egham, TW209HY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 06/08/2015
TW209HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2024
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:24-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-07-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-07-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:09-07-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-07-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-04-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-07-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:08-11-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-09-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-06-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Incorporation Company
Category:Incorporation
Date:06-08-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2018
Filing Date05/05/2017
Latest Accounts31/12/2016

Trading Addresses

C/O Wilkins Kennedy Llp, Gladstone House, Egham, Surrey Tw20 9Hy, TW209HYRegistered

Contact

C/O Wilkins Kennedy Llp, Gladstone House, Egham, TW209HY