BAILGATE LETTINGS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 1 Greetwell Gate Lincoln LN2 4AW England to 16 Wainwell Mews Wain Well Mews Lincoln LN2 4BF on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 110 HIGH STREET LINCOLN LN5 7PY

View Document

31/08/1731 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/10/1526 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM CARRINGTONS ACCOUNTANTS 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company