Advanced company searchLink opens in new window

BAINTON ASSOCIATES LIMITED

Company number 07602868

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 360
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ That upon the recommendation of the directors the sum of £288 being part of the accumulated revenue reserves, be capitalised and appropriated as capital to and among the holders of the ordinary shares of £1 each in the capital of the company 15/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 CH01 Director's details changed for Mr Anthony William Purcell on 26 January 2017
12 Dec 2016 CH01 Director's details changed for Mr Michael Beatson Baker on 12 December 2016
17 Oct 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 72
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Aug 2015 CH01 Director's details changed for Mr Ian Whitfield on 5 May 2015
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 72
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Sep 2014 TM01 Termination of appointment of Michael Cairns as a director on 7 August 2014
09 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 72
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 CH01 Director's details changed for Mr Robert Peter Ward on 30 May 2013
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Ian Whitfield on 1 April 2013
04 Apr 2013 CH01 Director's details changed for Mr Robert Peter Ward on 13 April 2011
04 Apr 2013 CH01 Director's details changed for Mr Anthony William Purcell on 13 April 2011
04 Apr 2013 CH01 Director's details changed for Mr Nicholas Bruce Vaney on 13 April 2011
04 Apr 2013 CH01 Director's details changed for Mr Michael Beatson Baker on 13 April 2011
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012