BAY CONSTRUCT LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

03/12/193 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2019:LIQ. CASE NO.2

View Document

13/12/1813 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2018:LIQ. CASE NO.2

View Document

06/02/186 February 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100661,PR003005

View Document

08/12/178 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.2

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM WH PRIOR RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

17/10/1617 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1617 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1617 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/165 October 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR100661

View Document

28/07/1628 July 2016 ADOPT ARTICLES 21/07/2016

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED JOHN MATTHEW CURRIE

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED STEVEN MCNULTY

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1512 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/149 December 2014 01/09/11 STATEMENT OF CAPITAL GBP 20200

View Document

09/12/149 December 2014 ADOPT ARTICLES 19/11/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076076630005

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076076630004

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED BERKELEY CONSTRUCT LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076076630002

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076076630003

View Document

21/04/1421 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 COMPANY NAME CHANGED BERKELEY CIVIL ENGINEERING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076076630002

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076076630003

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

29/05/1229 May 2012 SECOND FILING WITH MUD 18/04/12 FOR FORM AR01

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED PAUL JAMES SANDERSON

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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