- Company Overview for BARTIE & HECTOR LTD (06610206)
- Filing history for BARTIE & HECTOR LTD (06610206)
- People for BARTIE & HECTOR LTD (06610206)
- Insolvency for BARTIE & HECTOR LTD (06610206)
- More for BARTIE & HECTOR LTD (06610206)
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
|
|
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
|
|
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
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |