BAILEY FABRICATIONS (N.E.) LIMITED
Status | DISSOLVED |
Company No. | 08480867 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 3 days |
SUMMARY
BAILEY FABRICATIONS (N.E.) LIMITED is an dissolved private limited company with number 08480867. It was incorporated 11 years, 1 month, 21 days ago, on 09 April 2013 and it was dissolved 3 years, 7 months, 3 days ago, on 27 October 2020. The company address is 31 Cauldwell Villas, South Shields, NE34 0RZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: 31 Cauldwell Villas South Shields NE34 0RZ
Old address: 31 Cauldwell Villas South Shields NE34 0RZ England
Change date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Old address: Unit J Portberry Street Industrial Estate South Shields Tyne & Wear NE33 1QX England
New address: 31 Cauldwell Villas South Shields NE34 0RZ
Change date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
Old address: Unit G Portberry Street South Shields Tyne and Wear NE33 1QX
New address: Unit J Portberry Street Industrial Estate South Shields Tyne & Wear NE33 1QX
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 17 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 03 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-03
Charge number: 084808670001
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Some Companies
21 ERIDGE GARDENS,CROWBOROUGH,TN6 2TB
Number: | 08767303 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINE FRAGRANCES AND COSMETICS LIMITED
NEWBURY HOUSE AINTREE AVENUE,TROWBRIDGE,BA14 0XB
Number: | 01967340 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARWICK ROAD,MIDDLESEX,UB7 9BZ
Number: | 04888382 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTYN CAREY PLUMBING & HEATING LTD
7 HEOL Y BONT,CARDIFF,CF14 6AJ
Number: | 11555458 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09081930 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11090511 |
Status: | ACTIVE |
Category: | Private Limited Company |