Advanced company searchLink opens in new window

BAILEY GROUNDS MANAGEMENT LIMITED

Company number 07268231

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)
29 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2017 TM01 Termination of appointment of Robert Andrew Bailey as a director on 28 October 2016
12 May 2017 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to Dunsley Farm Hook House Lane Dunsfold Godalming Surrey GU8 4LR on 12 May 2017
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespear House 7 Shakespear House London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 July 2015
05 Aug 2014 AD01 Registered office address changed from Dunsley Farm Hookhouse Lane Dunsfold Godalming GU8 4LR United Kingdom to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear House London N3 1XE on 5 August 2014
05 Aug 2014 4.20 Statement of affairs with form 4.19
05 Aug 2014 600 Appointment of a voluntary liquidator
05 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-29
14 Jul 2014 AD01 Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG to Dunsley Farm Hookhouse Lane Dunsfold Godalming GU8 4LR on 14 July 2014
27 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Mr Robert Andrew Bailey on 8 April 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 CERTNM Company name changed bob bailey grounds management LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
06 Sep 2012 CONNOT Change of name notice
16 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
19 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
28 May 2010 NEWINC Incorporation