Advanced company searchLink opens in new window

BAYVALE LIMITED

Company number SC313574

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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