- Company Overview for PATTI BAILEY CONSULTANCY LIMITED (07896453)
- Filing history for PATTI BAILEY CONSULTANCY LIMITED (07896453)
- People for PATTI BAILEY CONSULTANCY LIMITED (07896453)
- More for PATTI BAILEY CONSULTANCY LIMITED (07896453)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | CH03 | Secretary's details changed for Patricia Bailey on 22 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mrs Patricia Elizabeth Bailey on 22 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Charles David Bailey on 22 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Patricia Bailey on 29 November 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mrs Patricia Elizabeth Bailey on 29 November 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Charles David Bailey on 29 November 2014 | |
20 Apr 2015 | CH03 | Secretary's details changed for Patricia Bailey on 29 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR England to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 10 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Weethley Manor Evesham Road Weethley Alcester Warwickshire B49 5NA to Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR on 7 November 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
18 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mrs Patricia Bailey on 17 February 2014 | |
17 Feb 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
01 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
08 Aug 2013 | AP01 | Appointment of Mr Charles David Bailey as a director |