Advanced company searchLink opens in new window

BAYFIELD ENERGY (ALPHA) LTD

Company number 07349534

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 AD01 Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 3 July 2015
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
29 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,000,001
25 Nov 2013 AD01 Registered office address changed from C/O 4Th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom on 25 November 2013
02 Oct 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,000,001
06 Mar 2013 AP01 Appointment of Mr Bryan Walter Ramsumair as a director
06 Mar 2013 AP01 Appointment of Mr Joel Montgomery Christopher Pemberton as a director
05 Mar 2013 AP01 Appointment of Mr Bruce Alan Ian Dingwall as a director
05 Mar 2013 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary
05 Mar 2013 TM01 Termination of appointment of Cecilia Odergren as a director
05 Mar 2013 TM01 Termination of appointment of Finian O'sullivan as a director
05 Mar 2013 TM01 Termination of appointment of Hywel John as a director
05 Mar 2013 TM02 Termination of appointment of Amba Secretaries Limited as a secretary
24 Oct 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Ms Cecilia Odergren on 11 November 2011
28 Nov 2011 AA Full accounts made up to 31 December 2010
15 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
15 Sep 2011 TM01 Termination of appointment of Brian Thurley as a director
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3,000,001