Advanced company searchLink opens in new window

BAYLIS GENERATORS LIMITED

Company number 02902375

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
28 Mar 2019 CH01 Director's details changed for Yee Yan Chan on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr John Joseph Mcgrath on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from C/O Sge Secretaries Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 27 March 2019
21 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Mar 2018 PSC07 Cessation of Binatone Industries Limited as a person with significant control on 7 April 2016
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 241.82
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Mar 2016 TM02 Termination of appointment of Sge Secretaries Limited as a secretary on 31 March 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 24 February 2015
Statement of capital on 2015-06-24
  • GBP 241.82
18 May 2015 AD01 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to C/O Sge Secretaries Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 18 May 2015
17 May 2015 TM01 Termination of appointment of Kanhaiya Lal Singh as a director on 18 March 2015
17 May 2015 TM01 Termination of appointment of Shri Rajendra Prasad Singh as a director on 18 March 2015
16 May 2015 CH01 Director's details changed for Yee Yan Chan on 7 May 2015
21 Apr 2015 AP04 Appointment of Sge Secretaries Limited as a secretary on 31 March 2015
20 Apr 2015 AP01 Appointment of John Joseph Mcgrath as a director on 18 March 2015
19 Apr 2015 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 18 March 2015