Advanced company searchLink opens in new window

ANDREW BAILEY FINE ART PUBLISHING LTD

Company number 04620197

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)
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Andrew Gordon Bailey on 12 December 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
07 Aug 2009 363a Return made up to 18/12/08; full list of members
19 May 2009 363a Return made up to 18/12/07; full list of members
19 May 2009 288c Director's Change of Particulars / andrew bailey / 18/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 65; Street was: 22 heritage park, now: coombs drive; Post Town was: haverfordwest, now: milford haven; Region was: pembrokehisre, now: pembrokeshire; Country was: , now: wales
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
05 Sep 2008 287 Registered office changed on 05/09/2008 from 22 heritage park cardigan road haverfordwest pembrokeshire SA61 2QF
19 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
21 Jan 2007 363s Return made up to 18/12/06; no change of members
05 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
17 Jan 2006 363s Return made up to 18/12/05; no change of members
09 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
18 Apr 2005 363s Return made up to 18/12/04; full list of members
18 Jan 2005 AA Total exemption full accounts made up to 31 December 2003
10 Feb 2004 363s Return made up to 18/12/03; full list of members
05 Mar 2003 287 Registered office changed on 05/03/03 from: 2ND floor 9 victoria place haverfordwest SA61 2JX
05 Mar 2003 288a New director appointed