Advanced company searchLink opens in new window

ANTHONY BAILEY LTD

Company number 08900351

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from Monteagle House Riverdale Road East Twickenham Middlesex TW1 2BT to 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS on 2 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
18 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 CH01 Director's details changed for Mr Anthony John James Bailey on 1 January 2015
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)