Advanced company searchLink opens in new window

PATTI BAILEY CONSULTANCY LIMITED

Company number 07896453

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 44,004
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 CH03 Secretary's details changed for Patricia Bailey on 22 July 2015
23 Jul 2015 CH01 Director's details changed for Mrs Patricia Elizabeth Bailey on 22 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Charles David Bailey on 22 July 2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 44,004
20 Apr 2015 CH03 Secretary's details changed for Patricia Bailey on 29 November 2014
20 Apr 2015 CH01 Director's details changed for Mrs Patricia Elizabeth Bailey on 29 November 2014
20 Apr 2015 CH01 Director's details changed for Mr Charles David Bailey on 29 November 2014
20 Apr 2015 CH03 Secretary's details changed for Patricia Bailey on 29 November 2014
10 Nov 2014 AD01 Registered office address changed from Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR England to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 10 November 2014
07 Nov 2014 AD01 Registered office address changed from Weethley Manor Evesham Road Weethley Alcester Warwickshire B49 5NA to Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR on 7 November 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 44,004
18 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013
27 Feb 2014 CH01 Director's details changed for Mrs Patricia Bailey on 17 February 2014
17 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 44,004
08 Aug 2013 AP01 Appointment of Mr Charles David Bailey as a director