Advanced company searchLink opens in new window

BAILBROOK ACUMEN LTD

Company number 09204172

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Mar 2018 AD01 Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2018
29 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 29 March 2018
29 Mar 2018 PSC07 Cessation of Paul Udall as a person with significant control on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Paul Udall as a director on 29 March 2018
10 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with updates
10 Oct 2017 PSC01 Notification of Paul Udall as a person with significant control on 28 October 2016
10 Oct 2017 PSC07 Cessation of Anthony Robinson as a person with significant control on 28 October 2016
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
01 Dec 2016 CH01 Director's details changed for Paul Udall on 24 November 2016
01 Dec 2016 AD01 Registered office address changed from 24 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 1 December 2016
24 Nov 2016 CH01 Director's details changed for Paul Udall on 17 November 2016
24 Nov 2016 AD01 Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 24 Miller Meadow Leegomery Telford TF1 6NS on 24 November 2016
09 Nov 2016 CH01 Director's details changed for Paul Udall on 2 November 2016
09 Nov 2016 AD01 Registered office address changed from 34 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 9 November 2016
28 Oct 2016 AD01 Registered office address changed from 49 Heathfield Road Hitchin SG5 1TA United Kingdom to 34 Miller Meadow Leegomery Telford TF1 6NS on 28 October 2016
28 Oct 2016 AP01 Appointment of Paul Udall as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Anthony Robinson as a director on 28 October 2016