Advanced company searchLink opens in new window

T. BADEN HARDSTAFF LIMITED

Company number 01398234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2022 AD01 Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 27 January 2022
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 LIQ MISC Insolvency:LIQ06 Notice of liquidators resignation
08 Jul 2021 LIQ06 Resignation of a liquidator
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 January 2021
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 11 January 2017
28 Jan 2016 2.24B Administrator's progress report to 12 January 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 2.24B Administrator's progress report to 12 January 2016
12 Jan 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Sep 2015 2.24B Administrator's progress report to 5 August 2015
29 May 2015 2.23B Result of meeting of creditors
13 Apr 2015 2.17B Statement of administrator's proposal
13 Apr 2015 2.16B Statement of affairs with form 2.14B
09 Mar 2015 MR04 Satisfaction of charge 013982340022 in full
19 Feb 2015 AD01 Registered office address changed from Hillside Gotham Road Kingston-on-Soar Nottingham Nottinghamshire NG11 0DF to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 19 February 2015
18 Feb 2015 2.12B Appointment of an administrator
11 Feb 2015 MR01 Registration of charge 013982340023, created on 3 February 2015
11 Feb 2015 MR01 Registration of charge 013982340024, created on 3 February 2015
30 Jan 2015 TM01 Termination of appointment of Robert Erling Ashby as a director on 28 January 2015