- Company Overview for BAILEY GROUNDS MANAGEMENT LIMITED (07268231)
- Filing history for BAILEY GROUNDS MANAGEMENT LIMITED (07268231)
- People for BAILEY GROUNDS MANAGEMENT LIMITED (07268231)
- Insolvency for BAILEY GROUNDS MANAGEMENT LIMITED (07268231)
- More for BAILEY GROUNDS MANAGEMENT LIMITED (07268231)
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
|
|
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
|
|
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
|
|
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 |