Advanced company searchLink opens in new window

STEVEN BAILEY LIMITED

Company number 00620030

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,010
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
  • GBP 9,010
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