Advanced company searchLink opens in new window

HENSHALL BAMFORD & PARTNERS LIMITED

Company number 02303708

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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