Advanced company searchLink opens in new window

HELEN BAXTER CREATIONS LIMITED

Company number 07263370

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
12 Apr 2013 CH01 Director's details changed for Simon Robert Baxter on 5 April 2013
12 Apr 2013 CH01 Director's details changed for Helen Dawn Baxter on 5 April 2013
12 Apr 2013 AD01 Registered office address changed from Heatons Llp 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 12 April 2013
01 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
12 May 2011 CERTNM Company name changed hs 510 LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011 CONNOT Change of name notice
08 Oct 2010 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
08 Oct 2010 TM01 Termination of appointment of James Truscott as a director
08 Oct 2010 TM01 Termination of appointment of Heatons Directors Limited as a director
08 Oct 2010 AP01 Appointment of Simon Robert Baxter as a director
08 Oct 2010 AP01 Appointment of Helen Dawn Baxter as a director
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)