Advanced company searchLink opens in new window

BAGGALEYS & SONS LIMITED

Company number 07307415

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50
30 Jul 2014 CH03 Secretary's details changed for Mr Wayne Paul Baggaley on 10 June 2014
30 Jul 2014 CH01 Director's details changed for Mr Wayne Paul Baggaley on 10 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2014 AD01 Registered office address changed from C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP on 2 April 2014
02 Apr 2014 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2012
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom on 17 September 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Nov 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from the Lion Buildings 8 Market Place Uttoxeter ST14 8HP United Kingdom on 11 November 2011
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100,050
21 Oct 2011 SH06 Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 50
19 Jul 2010 TM01 Termination of appointment of Jamie Baggaley as a director
07 Jul 2010 NEWINC Incorporation