Advanced company searchLink opens in new window

BAYWELL SEARCH LTD

Company number 11166847

Filter by category

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
31 Jan 2023 LIQ10 Removal of liquidator by court order
19 Jan 2023 600 Appointment of a voluntary liquidator
13 Jan 2022 AD01 Registered office address changed from 2 Hop Kilns Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to One Elmfield Park Bromley BR1 1LU on 13 January 2022
13 Jan 2022 600 Appointment of a voluntary liquidator
13 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-05
12 Jan 2022 LIQ02 Statement of affairs
30 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
20 Apr 2021 MR04 Satisfaction of charge 111668470001 in full
28 Oct 2020 CH01 Director's details changed for Mrs Sian Hilary Negal on 21 October 2020
28 Oct 2020 CH03 Secretary's details changed for Joseph David Negal on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 2 Hop Kilns Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 21 October 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
16 Oct 2019 AD01 Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 16 October 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Jul 2018 AD01 Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW United Kingdom to Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 5 July 2018
03 May 2018 MR01 Registration of charge 111668470001, created on 1 May 2018
22 Mar 2018 PSC01 Notification of Sian Hilary Negal as a person with significant control on 21 March 2018
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018