BAYLISS PROPERTIES (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
07/02/247 February 2024 | Final Gazette dissolved following liquidation |
07/02/247 February 2024 | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Return of final meeting in a creditors' voluntary winding up |
16/11/2216 November 2022 | Liquidators' statement of receipts and payments to 2022-09-13 |
24/09/2124 September 2021 | Registered office address changed from 5 Beacon Street Lichfield WS13 7AA England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2021-09-24 |
24/09/2124 September 2021 | Appointment of a voluntary liquidator |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Statement of affairs |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
11/11/1911 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079652070001 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079652070001 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/09/1617 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAYLISS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAYLISS / 02/12/2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN |
27/04/1527 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
15/05/1415 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/04/1318 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAYLISS PROPERTIES (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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