Advanced company searchLink opens in new window

PRICE BAILEY CORPORATE HOLDINGS LIMITED

Company number 07764464

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)
22 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2016 AD01 Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 107-111 Fleet Street London EC4A 2AB on 5 December 2016
01 Dec 2016 600 Appointment of a voluntary liquidator
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
01 Dec 2016 4.70 Declaration of solvency
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,870,526
12 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Jan 2016 CH01 Director's details changed for Mr Charles William Olley on 23 September 2015
04 Jan 2016 CH03 Secretary's details changed for Mr Charles William Olley on 23 September 2015
21 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220,526
21 Sep 2015 CH01 Director's details changed for Mr Charles William Olley on 1 April 2015
21 Sep 2015 CH03 Secretary's details changed for Mr Charles William Olley on 1 April 2015
14 Aug 2015 AA Full accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 220,526
04 Aug 2014 AA Full accounts made up to 31 March 2014
10 Jan 2014 AP01 Appointment of Mr Martin William Herbert Clapson as a director
10 Jan 2014 TM01 Termination of appointment of Peter Gillman as a director
11 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 220,526
13 Sep 2013 AA Full accounts made up to 31 March 2013
12 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3