Advanced company searchLink opens in new window

BAYCO'S LIMITED

Company number 03467613

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2010 DS01 Application to strike the company off the register
07 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-12-07
  • GBP 101
07 Dec 2009 CH01 Director's details changed for Philip Maton on 7 December 2009
03 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Nov 2008 363a Return made up to 18/11/08; full list of members
03 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Nov 2007 363a Return made up to 18/11/07; full list of members
13 Feb 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Dec 2006 363a Return made up to 18/11/06; full list of members
15 Feb 2006 AA Total exemption small company accounts made up to 30 November 2005
22 Nov 2005 363a Return made up to 18/11/05; full list of members
24 Jul 2005 AA Total exemption small company accounts made up to 30 November 2004
24 Nov 2004 363s Return made up to 18/11/04; full list of members
16 Apr 2004 AA Total exemption small company accounts made up to 30 November 2003
27 Nov 2003 363s Return made up to 18/11/03; full list of members
09 Mar 2003 AA Total exemption small company accounts made up to 30 November 2002
15 Nov 2002 363s Return made up to 18/11/02; full list of members
15 Nov 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Jun 2002 287 Registered office changed on 20/06/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA
22 Mar 2002 AA Total exemption small company accounts made up to 30 November 2001
16 Nov 2001 363s Return made up to 18/11/01; full list of members
16 Nov 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 May 2001 AA Accounts for a small company made up to 30 November 2000