- Company Overview for C.J. BAYLEY LIMITED (04673110)
- Filing history for C.J. BAYLEY LIMITED (04673110)
- People for C.J. BAYLEY LIMITED (04673110)
- Charges for C.J. BAYLEY LIMITED (04673110)
- Insolvency for C.J. BAYLEY LIMITED (04673110)
- More for C.J. BAYLEY LIMITED (04673110)
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) |
---|---|---|---|
09 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2021 | |
28 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2020 | |
29 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2019 | |
24 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2018 | |
25 Aug 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2017 | AD01 | Registered office address changed from 6 Adelaide Street Stoke-on-Trent Staffordshire ST6 2BD to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 16 August 2017 | |
14 Aug 2017 | LIQ02 | Statement of affairs | |
14 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | TM01 | Termination of appointment of Christopher John Bayley as a director on 1 August 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |