Advanced company searchLink opens in new window

BAYV INVESTMENTS LIMITED

Company number 06312708

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 23 November 2018
21 Feb 2018 TM02 Termination of appointment of Philip Jones as a secretary on 5 December 2017
20 Feb 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
09 Jan 2018 TM01 Termination of appointment of Andrew Nicholas Russell as a director on 6 December 2017
09 Jan 2018 TM01 Termination of appointment of Neil Birnie as a director on 6 December 2017
02 Jan 2018 LIQ02 Statement of affairs
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
27 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 TM01 Termination of appointment of Paul Hugh Thompson as a director on 22 July 2017
24 Jul 2017 PSC07 Cessation of Viewco 1 Limited as a person with significant control on 1 November 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
23 Nov 2016 AP01 Appointment of Mr Neil Birnie as a director on 18 November 2016
23 Nov 2016 AP01 Appointment of Mr Paul Hugh Thompson as a director on 18 November 2016
03 Nov 2016 TM01 Termination of appointment of Adrian Richard Hill as a director on 1 November 2016
17 Aug 2016 AP01 Appointment of Mr Andrew Nicholas Russell as a director on 10 August 2016
17 Aug 2016 TM01 Termination of appointment of Graham Clarke as a director on 16 August 2016
22 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
16 Oct 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 34,065,023.82
20 Aug 2014 MR01 Registration of charge 063127080002, created on 15 August 2014
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 34,065,023.82
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 34,065,023.82