Advanced company searchLink opens in new window

BAYFIELD CV1 LIMITED

Company number 08956288

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
06 May 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2016 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Citadel Nominees Limited as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Citadel Secretarial Services Limited as a director on 9 August 2016
23 Aug 2016 TM02 Termination of appointment of Citadel Secretarial Services Limited as a secretary on 9 August 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
17 Dec 2015 AP01 Appointment of Mr Mark Ashley Bevan as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of David Jonathan Cox as a director on 17 December 2015
14 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
23 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014