Advanced company searchLink opens in new window

BAYLISS, ORMEROD & CO. LIMITED

Company number 00463163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 August 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
23 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 August 2019
02 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
17 Aug 2017 MR04 Satisfaction of charge 5 in full
23 Aug 2016 4.20 Statement of affairs with form 4.19
23 Aug 2016 600 Appointment of a voluntary liquidator
23 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
28 Jul 2016 AD01 Registered office address changed from 37/38 Icknield Street Birmingham B18 5AY to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 28 July 2016
04 Feb 2016 TM01 Termination of appointment of David Sinclair Cookson as a director on 29 January 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,607
16 Mar 2015 TM01 Termination of appointment of Marc Stuart Groves as a director on 28 February 2015
03 Mar 2015 TM01 Termination of appointment of Melanie Irene Pearson as a director on 19 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,607
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,607
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders