SUE BAILEY LIMITED
Status | DISSOLVED |
Company No. | 05424216 |
Category | Private Limited Company |
Incorporated | 14 Apr 2005 |
Age | 19 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2023 |
Years | 11 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
Liquidation voluntary members return of final meeting
Date: 02 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 2 GBP
Documents
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
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
Resolution
Date: 13 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
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
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david goodman
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
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
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
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
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 09094520 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 09343120 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 08178070 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 10735675 |
Status: | ACTIVE |
Category: | Private Limited Company |
POISSON DUC FROGMILL,MAIDENHEAD,SL6 5NL
Number: | 09004397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11-12 ST. JAMES’S SQUARE,LONDON,SW1Y 4LB
Number: | 07308585 |
Status: | ACTIVE |
Category: | Private Limited Company |