- Company Overview for BAILEY EXCAVATIONS LTD (07827472)
- Filing history for BAILEY EXCAVATIONS LTD (07827472)
- People for BAILEY EXCAVATIONS LTD (07827472)
- Charges for BAILEY EXCAVATIONS LTD (07827472)
- Insolvency for BAILEY EXCAVATIONS LTD (07827472)
- More for BAILEY EXCAVATIONS LTD (07827472)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2018 | AD01 | Registered office address changed from Fieldsend House 141 High Street Great Houghton Barnsley South Yorkshire S72 0AZ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 28 November 2018 | |
13 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2018 | LIQ02 | Statement of affairs | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Michael Bailey as a person with significant control on 17 June 2017 | |
12 Oct 2017 | MR01 | Registration of charge 078274720003, created on 2 October 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 May 2014 | MR01 | Registration of charge 078274720002 | |
21 Jan 2014 | TM01 | Termination of appointment of Luke Bailey as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
09 Sep 2013 | MR01 | Registration of charge 078274720001 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Mr Michael Bailey as a director |