- Company Overview for BAY MEADOW LIMITED (01739407)
- Filing history for BAY MEADOW LIMITED (01739407)
- People for BAY MEADOW LIMITED (01739407)
- Charges for BAY MEADOW LIMITED (01739407)
- More for BAY MEADOW LIMITED (01739407)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Simon Graham Nuttall as a director on 24 February 2018 | |
22 Oct 2018 | CH03 | Secretary's details changed for Rosalind Anne Foggin on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Rosalind Anne Foggin on 22 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Fryer Royd Coach Gate Lane Gunthwaite Cawthorne Barnsley South Yorkshire S75 4AN to Fryer Road Cottage Coach Gate Lane Gunthwaite Cawthorne Barnsley South Yorkshire S75 4AN on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Rosalind Anne Foggin on 22 October 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
13 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |