Advanced company searchLink opens in new window

HALF BAKED IDEAS LIMITED

Company number 06839960

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AP01 Appointment of Mr John Hercules Hazell as a director on 13 July 2015
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Feb 2015 TM01 Termination of appointment of Jason Phillip Nicklin as a director on 1 January 2015
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 Apr 2014 AD02 Register inspection address has been changed from 51 Necton Road Necton Road Wheathampstead St. Albans Hertfordshire AL4 8AT England
24 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Apr 2013 CH03 Secretary's details changed for Mr John Hercules Hazell on 10 November 2012
23 Apr 2013 AD02 Register inspection address has been changed from C/O Jason Nicklin 2 East Common Harpenden Hertfordshire AL5 1BJ United Kingdom
14 Mar 2013 AD01 Registered office address changed from 2 East Common Harpenden Hertfordshire AL5 1BJ England on 14 March 2013
08 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
12 Apr 2011 AD02 Register inspection address has been changed from C/O Jason Nicklin 39 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QG United Kingdom
12 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Oct 2010 AD01 Registered office address changed from 39 Boreham Holt Elstree Hertfordshire WD6 3QG on 19 October 2010
20 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders