Advanced company searchLink opens in new window

HOWARD BAINES LIMITED

Company number 06328333

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Clive Howard on 26 January 2011
12 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 30 July 2009 with full list of shareholders
01 Oct 2009 287 Registered office changed on 01/10/2009 from 14 hackwood robertsbridge east sussex TN32 5ER
01 Oct 2009 288b Appointment Terminated Secretary john andrews
01 Oct 2009 288a Secretary appointed international registrars LIMITED
12 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
12 May 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Sep 2008 363a Return made up to 30/07/08; full list of members
19 Sep 2008 288c Director's Change of Particulars / clive howard / 26/08/2008 / Occupation was: british, now: designer
25 Jan 2008 288a New secretary appointed
25 Jan 2008 288b Secretary resigned
24 Jan 2008 225 Accounting reference date extended from 31/07/08 to 31/12/08
24 Jan 2008 287 Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
28 Aug 2007 288a New secretary appointed;new director appointed