Advanced company searchLink opens in new window

BAILEYS REAL FOOD LTD.

Company number 06863872

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
07 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AD01 Registered office address changed from 8 Ledger Close Merrow Guildford Surrey GU1 2UF to Unit 8 Coopers Place, Combe Lane Wormley Godalming Surrey GU8 5SZ on 18 December 2014
23 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mr Stephen Bailey on 5 February 2014
22 Sep 2014 CH03 Secretary's details changed for Mr Stephen Bailey on 5 February 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off