Advanced company searchLink opens in new window

BAILEY EXCAVATIONS LTD

Company number 07827472

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
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
  • GBP 10
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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