- Company Overview for HOWARD BAINES LIMITED (06328333)
- Filing history for HOWARD BAINES LIMITED (06328333)
- People for HOWARD BAINES LIMITED (06328333)
- Charges for HOWARD BAINES LIMITED (06328333)
- More for HOWARD BAINES LIMITED (06328333)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Clive Howard on 26 January 2011 | |
12 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 30 July 2009 with full list of shareholders | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 14 hackwood robertsbridge east sussex TN32 5ER | |
01 Oct 2009 | 288b | Appointment Terminated Secretary john andrews | |
01 Oct 2009 | 288a | Secretary appointed international registrars LIMITED | |
12 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Sep 2008 | 363a | Return made up to 30/07/08; full list of members | |
19 Sep 2008 | 288c | Director's Change of Particulars / clive howard / 26/08/2008 / Occupation was: british, now: designer | |
25 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 288b | Secretary resigned | |
24 Jan 2008 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
28 Aug 2007 | 288a | New secretary appointed;new director appointed |