Advanced company searchLink opens in new window

BAILEY PACKAGING LIMITED

Company number 01205337

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2011 4.20 Statement of affairs with form 4.19
09 Feb 2011 600 Appointment of a voluntary liquidator
09 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-27
03 Feb 2011 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom on 3 February 2011
09 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
05 Nov 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
05 Nov 2010 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom on 5 November 2010
05 Nov 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Rd Lye Stourbridge West Midlands DY9 8DG on 5 November 2010
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 11/09/09; full list of members
08 Sep 2009 363a Return made up to 08/09/09; full list of members
28 Aug 2009 363a Return made up to 28/08/09; full list of members
25 Aug 2009 287 Registered office changed on 25/08/2009 from pegasus house solihull business park solihull west midlands B90 4GT
20 Jul 2009 363a Return made up to 02/07/09; full list of members
20 Jul 2009 288b Appointment Terminated Director gordon burns
17 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Sep 2008 363a Return made up to 02/07/08; full list of members
10 Sep 2008 288a Secretary appointed lorraine jones
10 Sep 2008 288b Appointment Terminated Director derek bailey
10 Sep 2008 288b Appointment Terminated Secretary lyndon bailey
10 Sep 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from unit 26 garden estate ventnor isle of wight PO38 1YJ