Advanced company searchLink opens in new window

BAYLY ENVIRONMENTAL SERVICES LIMITED

Company number 02555323

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
29 Jul 2021 TM01 Termination of appointment of Geoffrey Noel Shalders as a director on 14 April 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Apr 2021 AP01 Appointment of Mr Richard Andrew Russell as a director on 12 April 2021
26 Oct 2020 AA Accounts for a small company made up to 31 October 2019
05 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
22 Jul 2019 AA Accounts for a small company made up to 31 October 2018
07 Mar 2019 AD01 Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 7 March 2019
30 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Aug 2018 TM01 Termination of appointment of Laura Annette Manwaring as a director on 27 July 2018
29 Jun 2018 AA Accounts for a small company made up to 31 October 2017
05 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
14 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
27 Apr 2017 AA Accounts for a small company made up to 31 July 2016
06 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
07 Oct 2015 CH01 Director's details changed for Ms Laura Annette Manwaring on 4 September 2015
07 Oct 2015 AP01 Appointment of Mr Geoffrey Noel Shalders as a director on 4 September 2015
07 Oct 2015 TM01 Termination of appointment of Geoffrey Shalders as a director on 4 September 2015
07 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
07 Oct 2015 AD01 Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG to Unit 5 76 Stephenson Way Formby Merseyside L37 8EG on 7 October 2015