Advanced company searchLink opens in new window

BAYSWATER GREEN LTD

Company number 06439588

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2018 AD01 Registered office address changed from 140 New Hall Lane Preston Lancashire United Kingdom to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 June 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
13 Jun 2018 LIQ02 Statement of affairs
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 PSC01 Notification of Naveed Ahmad as a person with significant control on 1 October 2017
15 Nov 2017 AD01 Registered office address changed from 33, St Johns Road Spark Hill Birmingham West Midlands B11 3SQ to 140 New Hall Lane Preston Lancashire on 15 November 2017
15 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
03 Nov 2017 AP01 Appointment of Mr Naveed Ahmad as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Farhan Ullah Siddiqui as a director on 1 October 2017
02 Nov 2017 PSC07 Cessation of Farhan Ullah Siddiqui as a person with significant control on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Inam Afsar Rana as a director on 1 October 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 AP01 Appointment of Mr Inam Afsar Rana as a director on 1 July 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Dec 2016 AP01 Appointment of Mr Farhan Ullah Siddiqui as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Bashir Rasheedi as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Nassar Ali as a director on 21 December 2016
02 Dec 2016 AP01 Appointment of Mr Bashir Rasheedi as a director on 25 November 2016
25 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015