About

Registered Number: 08058799
Date of Incorporation: 04/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2020 (3 years and 9 months ago)
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

Established in 2012, Baines Bigg & Hyman Ltd have registered office in Maidstone, it's status is listed as "Dissolved". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.