Advanced company searchLink opens in new window

BAYLIGHT DEVELOPMENTS LIMITED

Company number 03905415

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)
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
  • GBP 1
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
  • GBP 1
12 Mar 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014