BAYBARNS LIMITED

54a Church Road 54a Church Road, Middlesex, TW15 2TS
StatusDISSOLVED
Company No.05061590
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution31 May 2011
Years12 years, 11 months, 30 days

SUMMARY

BAYBARNS LIMITED is an dissolved private limited company with number 05061590. It was incorporated 20 years, 2 months, 28 days ago, on 02 March 2004 and it was dissolved 12 years, 11 months, 30 days ago, on 31 May 2011. The company address is 54a Church Road 54a Church Road, Middlesex, TW15 2TS.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gocan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jagdeep jagpal

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter anthony gocan

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2007 to 31/12/2006

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: c/o ashwells associates LIMITED 2ND floor 32B church road ashford middlesex TW15 2UY

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/07/04

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 20/07/04 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A A CURRY HOUSE LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:11114039
Status:ACTIVE
Category:Private Limited Company

ARTS ACADEMY THEATRE SCHOOL LTD

9 BEECH DRIVE,BRACKLEY,NN13 6JG

Number:09623510
Status:ACTIVE
Category:Private Limited Company

CEPA LLP

QUEENS HOUSE,LONDON,WC2A 3LJ

Number:OC326074
Status:ACTIVE
Category:Limited Liability Partnership

LUCY MAE HAIR LIMITED

2 MARKET MEWS,NEWPORT,TF10 7EY

Number:08905145
Status:ACTIVE
Category:Private Limited Company

MRM WILLWRITERS LIMITED

58 KINGSHILL DRIVE,HARROW,HA3 8QB

Number:09475112
Status:ACTIVE
Category:Private Limited Company

RMS GROUP HOLDINGS LIMITED

BOOTHFERRY TERMINAL,GOOLE,DN14 5SS

Number:06237623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source