- Company Overview for PETER BAILEY ASSOCIATES LIMITED (07820164)
- Filing history for PETER BAILEY ASSOCIATES LIMITED (07820164)
- People for PETER BAILEY ASSOCIATES LIMITED (07820164)
- More for PETER BAILEY ASSOCIATES LIMITED (07820164)
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) |
---|---|---|---|
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Apr 2013 | AD01 | Registered office address changed from 81 Town Street Armley, Leeds West Yorkshire LS12 3HD United Kingdom on 5 April 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
25 Oct 2011 | AP01 | Appointment of Mr Peter Ernest Bailey as a director | |
25 Oct 2011 | AP01 | Appointment of Mrs Michelle Bailey as a director | |
24 Oct 2011 | NEWINC |
Incorporation
|