- Company Overview for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- Filing history for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- People for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- Charges for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- More for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
19 Oct 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 039054150005 | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Jan 2018 | MR01 | Registration of charge 039054150005, created on 18 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 |