- Company Overview for WBAILEY DEVELOPMENTS (HOLDINGS) LTD (05993555)
- Filing history for WBAILEY DEVELOPMENTS (HOLDINGS) LTD (05993555)
- People for WBAILEY DEVELOPMENTS (HOLDINGS) LTD (05993555)
- More for WBAILEY DEVELOPMENTS (HOLDINGS) LTD (05993555)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Accounts for a small company made up to 31 October 2009 | |
13 Jan 2011 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
19 Apr 2010 | AUD | Auditor's resignation | |
06 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
05 Jan 2010 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW United Kingdom on 5 January 2010 | |
05 Jan 2010 | TM02 | Termination of appointment of Nicholas Bailey as a secretary | |
05 Jan 2010 | CH01 | Director's details changed for Mr Lyndon David Monks on 4 January 2010 | |
05 Jan 2010 | TM01 | Termination of appointment of Nicholas Bailey as a director | |
02 Dec 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
14 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
11 Nov 2008 | 288b | Appointment Terminated Director william cann | |
01 Sep 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
13 May 2008 | 288a | Director appointed mr lyndon david monks | |
13 May 2008 | 288a | Secretary appointed mr lyndon david monks | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 10 flemming court, glasshoughton castleford west yorkshire WF10 5HW | |
03 Jan 2008 | 363a | Return made up to 09/11/07; full list of members | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: stuart house, 15/17 north park road, harrogate north yorkshire HG1 5PD | |
22 Dec 2006 | 225 | Accounting reference date shortened from 30/11/07 to 31/10/07 | |
30 Nov 2006 | 88(3) | Particulars of contract relating to shares | |
30 Nov 2006 | 88(2)R | Ad 17/11/06--------- £ si 100@1=100 £ ic 100/200 | |
09 Nov 2006 | NEWINC | Incorporation |