Advanced company searchLink opens in new window

BAYHILL PROPERTY DEVELOPMENTS LIMITED

Company number 07052250

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
11 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AD01 Registered office address changed from 2 Hillview Gardens Shurdington Cheltenham Gloucestershire GL51 4TW on 25 February 2014
24 Feb 2014 4.70 Declaration of solvency
24 Feb 2014 600 Appointment of a voluntary liquidator
24 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 January 2014
24 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,002
06 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 10 St Edwards Walk Charlton Kings Cheltenham Gloucestershire GL53 7RS United Kingdom on 28 October 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,002
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
21 Oct 2009 NEWINC Incorporation