- Company Overview for BAYWELL SEARCH LTD (11166847)
- Filing history for BAYWELL SEARCH LTD (11166847)
- People for BAYWELL SEARCH LTD (11166847)
- Charges for BAYWELL SEARCH LTD (11166847)
- Insolvency for BAYWELL SEARCH LTD (11166847)
- More for BAYWELL SEARCH LTD (11166847)
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
|
|
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 |