Advanced company searchLink opens in new window

BADENOCH & CLARK (TEMPORARIES) LIMITED

Company number 01740842

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2010 AD01 Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010
24 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
08 Nov 2010 TM02 Termination of appointment of Sara Mccracken as a secretary
04 Oct 2010 AA Accounts for a dormant company made up to 3 January 2010
26 Apr 2010 TM01 Termination of appointment of John Melbourne as a director
26 Apr 2010 AP03 Appointment of Mrs Lindsay Horwood as a secretary
26 Apr 2010 AP03 Appointment of Ms Sara Mccracken as a secretary
26 Apr 2010 TM02 Termination of appointment of Haresh Vaya as a secretary
22 Feb 2010 AP01 Appointment of Mr Neil Martin as a director
04 Feb 2010 TM01 Termination of appointment of Gerald Robinson as a director
04 Feb 2010 TM01 Termination of appointment of Robert Crouch as a director
04 Feb 2010 TM01 Termination of appointment of Timothy Payne as a director
22 Dec 2009 CH03 Secretary's details changed for Haresh Vaya on 16 November 2009
22 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Robert Paul Crouch on 16 November 2009
22 Dec 2009 CH01 Director's details changed for Mr John Melbourne on 16 November 2009
22 Dec 2009 CH01 Director's details changed for Timothy David Payne on 16 November 2009
22 Dec 2009 CH01 Director's details changed for Gerald Robinson on 16 November 2009
26 Oct 2009 AA Accounts for a dormant company made up to 28 December 2008
16 Sep 2009 288c Director's Change of Particulars / john melbourne / 11/09/2009 / Date of Birth was: 20-Dec-1963, now: 20-Dec-1962