Download leads from Nexok and grow your business. Find out more

Bailey Developments (UK) Limited

Documents

Total Documents43
Total Pages131

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off
24 March 2015First Gazette notice for compulsory strike-off
13 March 2014Registration of charge 047709340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 January 2014Registration of charge 047709340001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-13
17 January 2013Change of name notice
17 January 2013Restoration by order of the court
1 October 2012Bona Vacantia disclaimer
15 June 2010Final Gazette dissolved via compulsory strike-off
2 March 2010First Gazette notice for compulsory strike-off
21 August 2009Compulsory strike-off action has been suspended
30 June 2009First Gazette notice for compulsory strike-off
18 August 2008Total exemption full accounts made up to 31 May 2007
18 August 2008Total exemption full accounts made up to 31 May 2006
27 May 2008Return made up to 20/05/08; full list of members
27 May 2008Location of debenture register
27 May 2008Location of register of members
27 May 2008Registered office changed on 27/05/2008 from, seaford house, easton bavents, southwold, suffolk, IP18 6SU
20 September 2007Secretary resigned
24 July 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2006Director resigned
7 June 2006Return made up to 20/05/06; full list of members
25 April 2006Registered office changed on 25/04/06 from: georgian house, 34 thoroughfare, halesworth, suffolk, IP19 8AP
6 April 2006Total exemption full accounts made up to 31 May 2005
5 April 2006Director resigned
5 April 2006Director resigned
30 July 2005Total exemption small company accounts made up to 31 May 2004
20 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(353) ‐ Location of register of members address changed
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 January 2004Ad 23/05/03--------- £ si 399@1=399 £ ic 1/400
13 January 2004Registered office changed on 13/01/04 from: the warren, southwold, IP18 6SU
18 December 2003New secretary appointed
30 June 2003Director's particulars changed
30 June 2003Director's particulars changed
30 June 2003Director's particulars changed
27 May 2003Registered office changed on 27/05/03 from: 72 new bond street, mayfair, london, W1S 1RR
27 May 2003Director resigned
27 May 2003New director appointed
27 May 2003New director appointed
27 May 2003Secretary resigned
27 May 2003New director appointed
27 May 2003New director appointed
20 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing