- Company Overview for STEVEN BAILEY LIMITED (00620030)
- Filing history for STEVEN BAILEY LIMITED (00620030)
- People for STEVEN BAILEY LIMITED (00620030)
- Charges for STEVEN BAILEY LIMITED (00620030)
- Insolvency for STEVEN BAILEY LIMITED (00620030)
- More for STEVEN BAILEY LIMITED (00620030)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2018 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
29 Jan 2015 | 4.70 | Declaration of solvency | |
21 Jan 2015 | AD01 | Registered office address changed from Eden Nurseries Silver Street Sway Hants SO41 6ZA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 January 2015 | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Angela Bailey as a secretary | |
04 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Angela Bailey on 4 December 2009 | |
30 Oct 2009 | TM01 | Termination of appointment of Stephanus Bailey as a director | |
07 Jun 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
08 Dec 2008 | 363a | Return made up to 04/12/08; full list of members |