Advanced company searchLink opens in new window

BARTIE & HECTOR LTD

Company number 06610206

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)
08 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
08 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
08 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
08 Jan 2022 AD01 Registered office address changed from C/O Silke & Co Ltd 1S Floor Consort House Waterdale DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
04 May 2021 600 Appointment of a voluntary liquidator
04 May 2021 LIQ10 Removal of liquidator by court order
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
07 Nov 2017 AD01 Registered office address changed from 37 Wharfdale Road London N1 9SE to C/O Silke & Co Ltd 1S Floor Consort House Waterdale DN1 3HR on 7 November 2017
01 Nov 2017 LIQ02 Statement of affairs
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014