Advanced company searchLink opens in new window

BAILEY NEWSPAPER GROUP LIMITED

Company number 00913599

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2017 DS01 Application to strike the company off the register
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 1
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 CAP-SS Solvency Statement dated 09/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2017 AA Accounts for a dormant company made up to 25 December 2016
27 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 27 December 2015
26 Nov 2015 CH01 Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,149
30 Jun 2015 AA Accounts for a dormant company made up to 28 December 2014
13 Jan 2015 CH01 Director's details changed for Henry Kennedy Faure Walker on 13 January 2015
13 Jan 2015 CH03 Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015
13 Jan 2015 CH03 Secretary's details changed for Simon Alton Westrop on 13 January 2015
13 Jan 2015 CH01 Director's details changed for Mr Paul Anthony Hunter on 13 January 2015
17 Dec 2014 AD03 Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS
12 Dec 2014 AD02 Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS
11 Dec 2014 AD01 Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on 11 December 2014
24 Nov 2014 TM01 Termination of appointment of Paul Davidson as a director on 11 November 2014
01 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,149
17 Apr 2014 AP01 Appointment of Henry Kennedy Faure Walker as a director
26 Feb 2014 AA Accounts for a dormant company made up to 29 December 2013
01 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,149