BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED
Company number 09857131
- Company Overview for BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED (09857131)
- Filing history for BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED (09857131)
- People for BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED (09857131)
- Charges for BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED (09857131)
- More for BAILIE ELECTRICAL & MECHANICAL SERVICES LIMITED (09857131)
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) |
---|---|---|---|
09 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | PSC01 | Notification of Declan Gillick as a person with significant control on 15 June 2020 | |
11 Jan 2023 | AP01 | Appointment of Mr John Gallagher as a director on 1 October 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Declan Gillick as a director on 1 October 2022 | |
11 Jan 2023 | PSC07 | Cessation of Declan Philip Gillick as a person with significant control on 10 October 2022 | |
09 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | MR01 | Registration of charge 098571310001, created on 8 November 2019 | |
29 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Dec;an Gillick on 9 October 2019 | |
01 Oct 2019 | PSC01 | Notification of Declan Gillick as a person with significant control on 9 August 2019 | |
01 Oct 2019 | PSC07 | Cessation of Yvonne Tevlin as a person with significant control on 9 August 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Aug 2019 | AP01 | Appointment of Mr Dec;an Gillick as a director on 9 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Yvonne Tevlin as a director on 1 January 2019 | |
28 Feb 2019 | PSC01 | Notification of Yvonne Tevlin as a person with significant control on 6 April 2016 | |
28 Feb 2019 | AP01 | Appointment of Ms Yvonne Tevlin as a director on 5 November 2018 |