Baines Bigg & Hyman Ltd was founded on 04 May 2012, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGG, Jules Hockaday | 04 May 2012 | - | 1 |
BAINES, Tim | 04 May 2012 | 17 June 2014 | 1 |
HYMAN, Robin Hugh | 04 May 2012 | 12 August 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2020 | |
LIQ14 - N/A | 24 April 2020 | |
LIQ03 - N/A | 14 October 2019 | |
AD01 - Change of registered office address | 14 September 2018 | |
RESOLUTIONS - N/A | 10 September 2018 | |
LIQ02 - N/A | 10 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2018 | |
AA - Annual Accounts | 20 February 2018 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AA01 - Change of accounting reference date | 27 February 2017 | |
CS01 - N/A | 30 January 2017 | |
RP04AR01 - N/A | 13 December 2016 | |
RP04AR01 - N/A | 27 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
CONNOT - N/A | 12 August 2015 | |
AA - Annual Accounts | 16 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 01 June 2013 | |
SH01 - Return of Allotment of shares | 01 June 2013 | |
CH01 - Change of particulars for director | 20 June 2012 | |
SH01 - Return of Allotment of shares | 06 June 2012 | |
CERTNM - Change of name certificate | 31 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
NEWINC - New incorporation documents | 04 May 2012 |