- Company Overview for BAYHAM ASSOCIATES LIMITED (04844506)
- Filing history for BAYHAM ASSOCIATES LIMITED (04844506)
- People for BAYHAM ASSOCIATES LIMITED (04844506)
- More for BAYHAM ASSOCIATES LIMITED (04844506)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | DS01 | Application to strike the company off the register | |
09 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 36 Salisbury Avenue Heywood OL10 2NY on 5 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Elaine Desmier on 1 September 2013 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Peter Kenneth Desmier on 1 September 2013 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued |