Advanced company searchLink opens in new window

SUE BAILEY LIMITED

Company number 05424216

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)
02 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 December 2022
24 Jan 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 24 January 2023
15 Dec 2021 AD01 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to 67 Grosvenor Street Mayfair London W1K 3JN on 15 December 2021
15 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-06
15 Dec 2021 LIQ01 Declaration of solvency
03 Dec 2021 AA Micro company accounts made up to 30 November 2021
23 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 30 November 2021
08 Oct 2021 CH01 Director's details changed for Mrs Susan Jane Bailey on 8 October 2021
16 Sep 2021 TM01 Termination of appointment of Paul Andrew Bailey as a director on 16 September 2021
20 Aug 2021 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
04 Mar 2020 AP01 Appointment of Paul Andrew Bailey as a director on 4 March 2020
16 Aug 2019 AA Micro company accounts made up to 30 April 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mrs Susan Jane Goodman on 10 February 2019
28 Sep 2018 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 30 April 2017