Advanced company searchLink opens in new window

BARONS HCH LIMITED

Company number 08805531

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
23 Jun 2016 MR04 Satisfaction of charge 088055310001 in full
25 Apr 2016 AA Accounts for a small company made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,433
04 Jan 2016 AP01 Appointment of Mr Adrian John Pearson as a director on 31 January 2015
11 May 2015 AA Full accounts made up to 31 July 2014
05 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,433
29 Apr 2014 AP01 Appointment of Andre Max Elshout as a director
22 Apr 2014 MR01 Registration of charge 088055310001
16 Apr 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director
16 Apr 2014 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
16 Apr 2014 AP03 Appointment of Steven Earl Joynes as a secretary
16 Apr 2014 TM01 Termination of appointment of Michael Ward as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,433
16 Apr 2014 AP01 Appointment of Mr Stephen Frederick Joynes as a director
16 Apr 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 July 2014
16 Apr 2014 AP01 Appointment of Steven Earl Joynes as a director
16 Apr 2014 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 April 2014
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 CERTNM Company name changed ensco 1029 LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
06 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)