Advanced company searchLink opens in new window

BARRIE HINCHLIFFE PRODUCTIONS LIMITED

Company number 01529057

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 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
17 Oct 2009 AD01 Registered office address changed from B2 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom on 17 October 2009
09 Oct 2009 4.20 Statement of affairs with form 4.19
09 Oct 2009 600 Appointment of a voluntary liquidator
09 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
10 Feb 2009 363a Return made up to 20/12/08; full list of members
10 Feb 2009 190 Location of debenture register
10 Feb 2009 287 Registered office changed on 10/02/2009 from 20 maryland road tongwell milton keynes MK15 8HF united kingdom
10 Feb 2009 353 Location of register of members
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 8
19 Mar 2008 363a Return made up to 20/12/07; full list of members
19 Mar 2008 190 Location of debenture register
19 Mar 2008 353 Location of register of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from unit 2A utopia village 7 chalcot road london NW1 8LH
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
18 Jan 2007 363a Return made up to 20/12/06; full list of members
18 Jan 2007 288c Secretary's particulars changed;director's particulars changed
21 Nov 2006 403a Declaration of satisfaction of mortgage/charge
21 Nov 2006 403a Declaration of satisfaction of mortgage/charge
12 Sep 2006 AA Accounts for a small company made up to 31 December 2005