Advanced company searchLink opens in new window

BAYLEASE LIMITED

Company number 04963509

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
01 Mar 2011 AA Accounts for a dormant company made up to 5 April 2010
04 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
04 Jan 2011 CH01 Director's details changed for Andrew Charles Scheele on 1 May 2010
10 Mar 2010 AA Total exemption small company accounts made up to 5 April 2009
17 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Andrew Charles Scheele on 1 October 2009
16 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
11 Dec 2008 363a Return made up to 13/11/08; full list of members
11 Dec 2008 288c Secretary's Change of Particulars / steven hodkinson / 10/12/2008 / HouseName/Number was: , now: high acre; Street was: 28 ingersley vale, now: hartford bridge; Area was: bollington, now: hartford; Post Town was: macclesfield, now: northwich; Post Code was: SK10 5BP, now: CW8 1PP; Country was: , now: united kingdom
19 Mar 2008 AA Total exemption small company accounts made up to 5 April 2007
07 Jan 2008 363a Return made up to 13/11/07; full list of members
01 May 2007 AA Total exemption full accounts made up to 5 April 2006
08 Dec 2006 363a Return made up to 13/11/06; full list of members
08 Feb 2006 363s Return made up to 13/11/05; full list of members
30 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
25 May 2005 363s Return made up to 13/11/04; full list of members
24 Feb 2005 225 Accounting reference date extended from 30/11/04 to 05/04/05
13 Apr 2004 287 Registered office changed on 13/04/04 from: 16 churchill way cardiff CF10 2DX
24 Mar 2004 288b Director resigned
24 Mar 2004 288b Secretary resigned
15 Mar 2004 288a New secretary appointed
15 Mar 2004 288a New director appointed