- Company Overview for BAYVALE LIMITED (SC313574)
- Filing history for BAYVALE LIMITED (SC313574)
- People for BAYVALE LIMITED (SC313574)
- More for BAYVALE LIMITED (SC313574)
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) |
---|---|---|---|
09 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2011 | DS01 | Application to strike the company off the register | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Jul 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 July 2010 | |
01 Mar 2010 | AR01 |
Annual return made up to 18 December 2009 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Douglas Burns on 18 December 2009 | |
22 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
13 May 2009 | 363a | Return made up to 18/12/08; full list of members | |
27 Nov 2008 | 363a | Return made up to 18/12/07; full list of members | |
28 Aug 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
23 Jul 2007 | 225 | Accounting reference date extended from 31/12/07 to 29/02/08 | |
13 Feb 2007 | 288a | New director appointed | |
13 Feb 2007 | 288a | New secretary appointed | |
13 Feb 2007 | 287 | Registered office changed on 13/02/07 from: 82 mitchell street glasgow G1 3NA | |
02 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
02 Feb 2007 | 288b | Secretary resigned | |
02 Feb 2007 | 288b | Director resigned | |
18 Dec 2006 | NEWINC | Incorporation |