Advanced company searchLink opens in new window

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED

Company number 01443603

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-20
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:
  • GBP 6
29 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4
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