SUE BAILEY LIMITED

Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX
StatusDISSOLVED
Company No.05424216
CategoryPrivate Limited Company
Incorporated14 Apr 2005
Age19 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution02 Jun 2023
Years11 months, 29 days

SUMMARY

SUE BAILEY LIMITED is an dissolved private limited company with number 05424216. It was incorporated 19 years, 1 month, 17 days ago, on 14 April 2005 and it was dissolved 11 months, 29 days ago, on 02 June 2023. The company address is Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2023

Action Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

Old address: 67 Grosvenor Street Mayfair London W1K 3JN

New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 67 Grosvenor Street Mayfair London W1K 3JN

Old address: 20 Market Hill Southam Warwickshire CV47 0HF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-30

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mrs Susan Jane Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Bailey

Termination date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Bailey

Appointment date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-10

Officer name: Mrs Susan Jane Goodman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mrs Susan Jane Goodman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed in partnership uk LIMITED\certificate issued on 26/09/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david goodman

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Address

Type: 287

Description: Registered office changed on 05/05/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD (SERVICES) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:09094520
Status:ACTIVE
Category:Private Limited Company

BROWNSOVER GREEN LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09343120
Status:ACTIVE
Category:Private Limited Company

DM786 HEALTH LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:08178070
Status:ACTIVE
Category:Private Limited Company

LINDSEY JAMES LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:10735675
Status:ACTIVE
Category:Private Limited Company

LYDIA WATSON LTD

POISSON DUC FROGMILL,MAIDENHEAD,SL6 5NL

Number:09004397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NET PRIME PAY LIMITED

11-12 ST. JAMES’S SQUARE,LONDON,SW1Y 4LB

Number:07308585
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