- Company Overview for BAILEY PACKAGING LIMITED (01205337)
- Filing history for BAILEY PACKAGING LIMITED (01205337)
- People for BAILEY PACKAGING LIMITED (01205337)
- Charges for BAILEY PACKAGING LIMITED (01205337)
- Insolvency for BAILEY PACKAGING LIMITED (01205337)
- More for BAILEY PACKAGING LIMITED (01205337)
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
|
|
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
|
|
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 |