Advanced company searchLink opens in new window

BAYLIS FARMS LIMITED

Company number 05566196

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)
09 Feb 2016 AP01 Appointment of Mr Abdul Khyum as a director on 8 February 2016
09 Feb 2016 TM01 Termination of appointment of Christopher Paul Baylis as a director on 8 February 2016
20 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2015 AA Total exemption small company accounts made up to 30 September 2013
28 Aug 2015 MR01 Registration of charge 055661960009, created on 10 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Aug 2015 MR01 Registration of charge 055661960008, created on 10 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
02 Jul 2014 MR01 Registration of charge 055661960007
01 Apr 2014 MR01 Registration of charge 055661960005
01 Apr 2014 MR01 Registration of charge 055661960006
01 Apr 2014 MR04 Satisfaction of charge 055661960004 in full
01 Apr 2014 MR04 Satisfaction of charge 055661960003 in full
18 Nov 2013 AD01 Registered office address changed from 8 Faircross Way St Albans Hertfordshire AL1 4SD on 18 November 2013
07 Nov 2013 TM02 Termination of appointment of Alyson Goddard as a secretary
20 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
15 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Apr 2013 MR01 Registration of charge 055661960003
12 Apr 2013 MR01 Registration of charge 055661960004
29 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off