Advanced company searchLink opens in new window

OSWALD BAILEY LIMITED

Company number 08962292

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
11 Jul 2018 AA Accounts for a dormant company made up to 3 February 2018
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Feb 2018 PSC02 Notification of Blacks Outdoor Retail Limited as a person with significant control on 6 April 2016
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
15 Aug 2017 AA Accounts for a dormant company made up to 28 January 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Brian Michael Small on 28 March 2017
06 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
04 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
27 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Mar 2015 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
02 Jul 2014 TM01 Termination of appointment of Barry Bown as a director