CORRIE BAUCKHAM BATTS HOLDINGS LIMITED
Company number 01443603
- Company Overview for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
- Filing history for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
- People for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
- Charges for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
- Insolvency for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
- More for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED (01443603)
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) |
---|---|---|---|
25 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2024 | |
20 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023 | |
20 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2023 | |
04 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | AD01 | Registered office address changed from Suite 405 the Loom Gowers Walk London E1 8PY England to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 27 April 2022 | |
27 Apr 2022 | LIQ02 | Statement of affairs | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Apr 2022 | PSC07 | Cessation of Glen Johnson as a person with significant control on 31 January 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Glen Johnson as a director on 31 January 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of James Peter Van Der Heiden as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Michael Oliver Rose as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Luke Edward Bauckham as a director on 11 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
30 Nov 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Mar 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
23 Nov 2020 | TM01 | Termination of appointment of Graham John Chambers as a director on 1 November 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
28 Jan 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jan 2020 | PSC07 | Cessation of Michael Sydney Wells as a person with significant control on 1 January 2020 | |
02 Jan 2020 | PSC01 | Notification of Luke Edward Bauckham as a person with significant control on 2 January 2020 |