Advanced company searchLink opens in new window

BABYDELI LIMITED

Company number 05400026

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2015 3.6 Receiver's abstract of receipts and payments to 18 August 2014
02 Dec 2014 RM02 Notice of ceasing to act as receiver or manager
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 8 October 2014
01 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2014 RM01 Appointment of receiver or manager
21 Oct 2013 AD01 Registered office address changed from Unit 20 Chancerygate Business Centre Soapstone Way Irlam Manchester M44 6GP on 21 October 2013
18 Oct 2013 4.20 Statement of affairs with form 4.19
18 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2013 600 Appointment of a voluntary liquidator
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 4,987
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The auth cap of the co be increased from 3000 ord shares of £1 to 4987 ord shares of £1 30/03/2012
18 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 4,987
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Feb 2011 MEM/ARTS Memorandum and Articles of Association
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 218,568
28 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010