- Company Overview for BAYFIELD VENTURES LIMITED (07747344)
- Filing history for BAYFIELD VENTURES LIMITED (07747344)
- People for BAYFIELD VENTURES LIMITED (07747344)
- Insolvency for BAYFIELD VENTURES LIMITED (07747344)
- More for BAYFIELD VENTURES LIMITED (07747344)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
17 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 May 2015 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 30 May 2015 | |
20 May 2015 | AA01 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 | |
25 Feb 2015 | AA01 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 | |
25 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2015 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AA | Total exemption small company accounts made up to 28 May 2013 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 28 May 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
23 Apr 2012 | TM01 | Termination of appointment of Paul Land as a director | |
30 Mar 2012 | AP01 | Appointment of Mr Robert Rawlins as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Feb 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 | |
06 Feb 2012 | AP01 | Appointment of Mr Paul Douglas Land as a director |