- Company Overview for BAY DEVELOPMENTS LIMITED (NI034957)
- Filing history for BAY DEVELOPMENTS LIMITED (NI034957)
- People for BAY DEVELOPMENTS LIMITED (NI034957)
- Charges for BAY DEVELOPMENTS LIMITED (NI034957)
- More for BAY DEVELOPMENTS LIMITED (NI034957)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr Sean Gerard Mccann as a director on 1 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of John Patrick Kevin Lagan as a director on 1 March 2012 | |
03 Jan 2012 | AA | ||
18 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | ||
21 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
24 May 2010 | MISC | Auditor resignation | |
12 Apr 2010 | AA | ||
23 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for John Patrick Kevin Lagan on 9 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Kieran Patrick Mullan on 9 October 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Charles Gerard Jenkins on 9 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Stephen Bell on 9 October 2009 | |
19 Sep 2009 | AC(NI) | 31/03/08 annual accts | |
11 Dec 2008 | 371SR(NI) | 09/10/08 |