BAILEY STREETSCENE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/05/2429 May 2024 Termination of appointment of David Michael Leach as a director on 2024-04-30

View Document

29/05/2429 May 2024 Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Register inspection address has been changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 73-75 High Street Stevenage Hertfordshire SG1 3HR

View Document

17/07/2317 July 2023 Director's details changed for Mr David Michael Leach on 2023-05-09

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

03/01/233 January 2023 Satisfaction of charge 052694420005 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Sheila Mort as a secretary on 2022-02-11

View Document

16/02/2216 February 2022 Appointment of Mr David Michael Leach as a director on 2022-02-11

View Document

16/02/2216 February 2022 Termination of appointment of Ian James Bailey as a director on 2022-02-11

View Document

16/02/2216 February 2022 Cessation of Bailey Tempco Limited as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Ian James Bailey as a person with significant control on 2022-01-18

View Document

11/02/2211 February 2022 Notification of Bailey Tempco Limited as a person with significant control on 2022-01-18

View Document

11/02/2211 February 2022 Notification of Bailey Street Furniture Group Limited as a person with significant control on 2022-01-21

View Document

19/01/2219 January 2022 Satisfaction of charge 052694420004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2018-12-10

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2018-10-11

View Document

10/11/2110 November 2021 Satisfaction of charge 3 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 1 in full

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 SAIL ADDRESS CHANGED FROM: C/O MCKELLENS LIMITED 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY IAN BAILEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052694420004

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052694420005

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF ANDREW ROBERT BAILEY AS A PSC

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES BAILEY / 11/10/2018

View Document

09/05/199 May 2019 CESSATION OF LOUIS EDWARD LYNCH AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS LYNCH

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS SHEILA MORT

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SAIL ADDRESS CREATED

View Document

16/10/1316 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM UNIT 1 BAILEY BUSINESS PARK GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5NY

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BAILEY / 01/10/2009

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES BAILEY / 01/10/2009

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BAILEY / 01/10/2009

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS EDWARD LYNCH / 01/10/2009

View Document

25/11/1025 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 RE LOAN AGREEMENT 29/07/2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS EDWARD LYNCH / 01/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 12/09/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: C/O MCKELLENS 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY SK4 4GN

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information