Advanced company searchLink opens in new window

ALAN P BAILEY LIMITED

Company number 06023352

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AD01 Registered office address changed from Suites 4 + 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 CH03 Secretary's details changed for Lyn Bailey on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Alan Peter Bailey on 29 June 2012
09 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 11 June 2010
10 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Alan Peter Bailey on 1 November 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Dec 2008 363a Return made up to 08/12/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from grove house, 227-233 london road hazel grove stockport SK7 4HS
02 Oct 2008 288a Secretary appointed ruth caroline rooney
10 Dec 2007 363a Return made up to 08/12/07; full list of members
02 Mar 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
08 Dec 2006 NEWINC Incorporation