ANDREW BAYLEY LIMITED
Status | DISSOLVED |
Company No. | 05415590 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2016 |
Years | 7 years, 8 months, 11 days |
SUMMARY
ANDREW BAYLEY LIMITED is an dissolved private limited company with number 05415590. It was incorporated 19 years, 1 month, 25 days ago, on 06 April 2005 and it was dissolved 7 years, 8 months, 11 days ago, on 20 September 2016. The company address is 49 Meadwood, St Marks Road 49 Meadwood, St Marks Road, Devon, TQ1 2EH.
Company Fillings
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Nickels
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Certificate change of name company
Date: 03 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jmoc ( sw ) 2005 LIMITED\certificate issued on 03/08/06
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 26/07/06 from: 20 caliban mews, warwick gates warwick warwickshire CV34 6FS
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 THE SQUARE,RETFORD,DN22 6DQ
Number: | 06769868 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 LURGAN ROAD,CRAIGAVON,BT67 0QS
Number: | NI062739 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10023851 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COSGROVE CLOSE,LONDON,UB4 9RH
Number: | 06738259 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL MEDICAL MANAGEMENT LTD
HYDE PARK STUDIO APARTMENTS,LONDON,W2 3HU
Number: | 11483280 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LOXLEY ROAD,STRATFORD-UPON-AVON,CV37 7DR
Number: | 10330235 |
Status: | ACTIVE |
Category: | Private Limited Company |