- Company Overview for BAINES BAINES & HARRISON LIMITED (07714989)
- Filing history for BAINES BAINES & HARRISON LIMITED (07714989)
- People for BAINES BAINES & HARRISON LIMITED (07714989)
- More for BAINES BAINES & HARRISON LIMITED (07714989)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2023 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 April 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
23 Jul 2018 | PSC04 | Change of details for Mrs Gillian Dale Harrison as a person with significant control on 9 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mrs Veronica Mary Baines as a person with significant control on 9 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr George Nicholas Baines as a person with significant control on 9 July 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Gillian Dale Harrison on 18 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |