Advanced company searchLink opens in new window

BAYLISS CLARKE FINANCIAL MANAGEMENT LIMITED

Company number 06774651

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
19 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
19 Jul 2011 CONNOT Change of name notice
12 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 SH06 Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 1
23 Jul 2010 SH02 Re-conversion of shares on 17 June 2010
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2
23 Jul 2010 SH03 Purchase of own shares.
12 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Peter Ruff on 1 December 2009
12 Jan 2010 AP01 Appointment of Moira Evelyn Boiardini as a director
12 Jan 2010 TM01 Termination of appointment of Jeremy Leach as a director
22 Sep 2009 288c Director and Secretary's Change of Particulars / peter ruff / 17/09/2009 / Date of Birth was: 31-Oct-1976, now: 31-Jan-1976; HouseName/Number was: 28, now: 9; Street was: redwood court, now: albany road; Area was: redwood way, now: ; Post Town was: bassett, now: romsey; Region was: southampton, now: hampshire; Post Code was: SO16 3PU, now: SO51 8EE
22 Sep 2009 288c Director's Change of Particulars / jeremy leach / 17/09/2009 / Date of Birth was: 17-Jun-1967, now: 17-Jan-1967
16 Sep 2009 288b Appointment Terminated Director dennis ng
02 Jul 2009 288a Director appointed dr dennis wai nam ng
16 Dec 2008 NEWINC Incorporation