- Company Overview for BAY ELECTRICAL & BUILDING SERVICES LIMITED (07210925)
- Filing history for BAY ELECTRICAL & BUILDING SERVICES LIMITED (07210925)
- People for BAY ELECTRICAL & BUILDING SERVICES LIMITED (07210925)
- More for BAY ELECTRICAL & BUILDING SERVICES LIMITED (07210925)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | DS01 | Application to strike the company off the register | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
21 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
06 Aug 2010 | AP01 | Appointment of Mr. Richard James Yates as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Richard Yates as a director | |
09 Jun 2010 | TM02 | Termination of appointment of Michael Ball as a secretary | |
21 Apr 2010 | TM01 | Termination of appointment of Kevin Brewer as a director | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
15 Apr 2010 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 15 April 2010 | |
14 Apr 2010 | AP01 | Appointment of Richard James Yates as a director | |
14 Apr 2010 | AP01 | Appointment of Michael John Ball as a director | |
14 Apr 2010 | AP03 | Appointment of Michael John Ball as a secretary | |
01 Apr 2010 | NEWINC |
Incorporation
|