- Company Overview for JP AND TK BAILEY LIMITED (07092305)
- Filing history for JP AND TK BAILEY LIMITED (07092305)
- People for JP AND TK BAILEY LIMITED (07092305)
- More for JP AND TK BAILEY LIMITED (07092305)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2013 | DS01 | Application to strike the company off the register | |
13 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
27 Dec 2012 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2012 | CH01 | Director's details changed for Jeremy Phillip Bailey on 16 December 2011 | |
21 Nov 2012 | AD01 | Registered office address changed from Bank Chambers Canterbury Road Lyminge Nr Folkestone Kent CT18 8HU on 21 November 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
09 Jul 2010 | TM01 | Termination of appointment of Tanya Bailey as a director | |
10 Feb 2010 | AD01 | Registered office address changed from Walnut Tree Cottage 38 Queen Bertha Road Ramsgate Kent CT11 0ED United Kingdom on 10 February 2010 | |
01 Dec 2009 | NEWINC | Incorporation |