Advanced company searchLink opens in new window

BAXTER HOARE TRAVEL LTD

Company number 00967736

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 AM23 Notice of move from Administration to Dissolution
21 Oct 2022 AM10 Administrator's progress report
15 Apr 2022 AM10 Administrator's progress report
15 Apr 2022 AM19 Notice of extension of period of Administration
20 Oct 2021 AM10 Administrator's progress report
03 Jun 2021 AM07 Result of meeting of creditors
03 Jun 2021 AM03 Statement of administrator's proposal
03 Jun 2021 AM02 Statement of affairs with form AM02SOA
08 Apr 2021 AD01 Registered office address changed from 61 Great Dover Street London SE1 4YF to 3 Field Court Grays Inn London WC1R 5EF on 8 April 2021
06 Apr 2021 AM01 Appointment of an administrator
09 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Adam Colin Kirby White on 9 February 2021
25 Nov 2020 PSC05 Change of details for Baxter Hoare Holdings Ltd as a person with significant control on 6 April 2016
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
14 Mar 2019 AA Accounts for a small company made up to 31 October 2018
22 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
19 Apr 2018 AA Accounts for a small company made up to 31 October 2017
29 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
18 Apr 2017 AA Accounts for a small company made up to 31 October 2016
30 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
07 Apr 2016 AA Accounts for a small company made up to 31 October 2015
29 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 37,500
02 Dec 2015 AP01 Appointment of Mr Andrew Mark Bond as a director on 1 December 2015