- Company Overview for PETE BAILEY & SON LIMITED (04948120)
- Filing history for PETE BAILEY & SON LIMITED (04948120)
- People for PETE BAILEY & SON LIMITED (04948120)
- Charges for PETE BAILEY & SON LIMITED (04948120)
- More for PETE BAILEY & SON LIMITED (04948120)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2006 | 287 | Registered office changed on 07/06/06 from: 231 alfreton road underwood nottingham nottinghamshire NG15 4GX | |
27 Nov 2005 | 363a | Return made up to 30/10/05; full list of members | |
31 Oct 2005 | 287 | Registered office changed on 31/10/05 from: 3 derby road ripley derbyshire DE5 3EA | |
31 Oct 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
25 Aug 2005 | 395 | Particulars of mortgage/charge | |
08 Nov 2004 | 363s | Return made up to 30/10/04; full list of members | |
15 Dec 2003 | 288b | Director resigned | |
15 Dec 2003 | 288b | Secretary resigned | |
15 Dec 2003 | 287 | Registered office changed on 15/12/03 from: 76 whitchurch road cardiff CF14 3LX | |
15 Dec 2003 | 288a | New director appointed | |
15 Dec 2003 | 288a | New secretary appointed | |
21 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2003 | CERTNM | Company name changed firglen LIMITED\certificate issued on 19/11/03 | |
30 Oct 2003 | NEWINC | Incorporation |