- Company Overview for HENSHALL BAMFORD & PARTNERS LIMITED (02303708)
- Filing history for HENSHALL BAMFORD & PARTNERS LIMITED (02303708)
- People for HENSHALL BAMFORD & PARTNERS LIMITED (02303708)
- More for HENSHALL BAMFORD & PARTNERS LIMITED (02303708)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England to C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR | |
09 Dec 2015 | AD01 | Registered office address changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER to C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR on 9 December 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Sep 2014 | AD01 | Registered office address changed from Brampton Business Centre Brampton House Unit 1 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED to C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER on 5 September 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AA01 | Current accounting period shortened from 31 March 2014 to 31 January 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of Keith Bennett as a director | |
26 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
20 Oct 2009 | AD02 | Register inspection address has been changed | |
20 Oct 2009 | CH01 | Director's details changed for Mr Peter Edward Carr on 11 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Keith Samuel Bennett on 11 October 2009 |