- Company Overview for BAYLEASE LIMITED (04963509)
- Filing history for BAYLEASE LIMITED (04963509)
- People for BAYLEASE LIMITED (04963509)
- More for BAYLEASE LIMITED (04963509)
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
|
|
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 |