Advanced company searchLink opens in new window

BAYFIELD VENTURES LIMITED

Company number 07747344

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
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
  • GBP 1
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
  • GBP 1
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