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

Baydor Limited

Documents

Total Documents47
Total Pages145

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
3 January 2013Application to strike the company off the register
3 January 2013Application to strike the company off the register
17 December 2012Accounts for a dormant company made up to 31 March 2012
17 December 2012Accounts for a dormant company made up to 31 March 2012
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
23 February 2011Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 February 2011
23 February 2011Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 February 2011
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
4 February 2011Secretary's details changed for Mrs Suzanne Teresa Maiden on 17 January 2011
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
4 February 2011Secretary's details changed for Mrs Suzanne Teresa Maiden on 17 January 2011
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Registered office address changed from 11 the Crescent Taunton TA1 4EA on 1 September 2010
1 September 2010Registered office address changed from 11 the Crescent Taunton TA1 4EA on 1 September 2010
1 September 2010Registered office address changed from 11 the Crescent Taunton TA1 4EA on 1 September 2010
28 January 2010Secretary's details changed for Suzanne Teresa Maiden on 18 January 2010
28 January 2010Director's details changed for Glyn Reginald Maiden on 18 January 2010
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Glyn Reginald Maiden on 18 January 2010
28 January 2010Director's details changed for Suzanne Teresa Maiden on 18 January 2010
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Suzanne Teresa Maiden on 18 January 2010
28 January 2010Secretary's details changed for Suzanne Teresa Maiden on 18 January 2010
21 July 2009Total exemption small company accounts made up to 31 March 2009
21 July 2009Total exemption small company accounts made up to 31 March 2009
20 January 2009Return made up to 18/01/09; full list of members
20 January 2009Return made up to 18/01/09; full list of members
17 December 2008Appointment Terminated Director john eggleton
17 December 2008Appointment terminated director john eggleton
26 September 2008Total exemption small company accounts made up to 31 March 2008
26 September 2008Total exemption small company accounts made up to 31 March 2008
22 January 2008Director's particulars changed
22 January 2008Return made up to 18/01/08; full list of members
22 January 2008Return made up to 18/01/08; full list of members
22 January 2008Director's particulars changed
18 February 2007Accounting reference date extended from 31/01/08 to 31/03/08
18 February 2007Accounting reference date extended from 31/01/08 to 31/03/08
18 January 2007Incorporation
18 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed