Advanced company searchLink opens in new window

BEN BAILEY DEVELOPMENTS LIMITED

Company number 01044614

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2011 DS01 Application to strike the company off the register
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
22 Dec 2009 TM02 Termination of appointment of Robin Johnson as a secretary
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary
26 Nov 2009 CH03 Secretary's details changed for Robin Simon Johnson on 24 November 2009
14 Nov 2009 CH01 Director's details changed for David Gaffney on 13 November 2009
10 Nov 2009 AP01 Appointment of Dominic Joseph Lavelle as a director
03 Nov 2009 TM01 Termination of appointment of Anthony Beazer as a director
16 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2009 AA Accounts made up to 31 December 2008
11 Sep 2009 AA Accounts made up to 31 December 2007
01 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Jul 2009 288a Secretary appointed robin simon johnson
22 May 2009 288a Director appointed anthony hadyn beazer
16 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
28 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi