- Company Overview for BAILEY JAMES CONSULTANCY LTD (08807492)
- Filing history for BAILEY JAMES CONSULTANCY LTD (08807492)
- People for BAILEY JAMES CONSULTANCY LTD (08807492)
- More for BAILEY JAMES CONSULTANCY LTD (08807492)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from 27 Fraser Avenue Penwortham Preston PR1 9RA England to 38 Church Road Bamber Bridge Preston PR5 6EP on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Daniel Paton on 28 December 2019 | |
04 Feb 2020 | PSC04 | Change of details for Mr Daniel Paton as a person with significant control on 28 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
13 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
17 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
26 May 2016 | CH01 | Director's details changed for Mr Daniel Paton on 12 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 8 Murdock Avenue Ashton-on-Ribble Preston PR2 2BJ to 27 Fraser Avenue Penwortham Preston PR1 9RA on 26 May 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Daniel Paton on 5 February 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 8 Murdock Avenue Ashton-on-Ribble Preston PR2 2BJ on 31 March 2015 |