BAYV INVESTMENTS LIMITED: Filings
Overview
| Company Name | BAYV INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06312708 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BAYV INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | LIQ14 | ||||||||||
Registered office address changed from Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No 1 Colmore Square Birmingham West Midlands B4 6HQ on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Philip Jones as a secretary on Dec 05, 2017 | 2 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Nicholas Russell as a director on Dec 06, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Birnie as a director on Dec 06, 2017 | 2 pages | TM01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Termination of appointment of Paul Hugh Thompson as a director on Jul 22, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Viewco 1 Limited as a person with significant control on Nov 01, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Appointment of Mr Neil Birnie as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Hugh Thompson as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Richard Hill as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Nicholas Russell as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Clarke as a director on Aug 16, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 063127080002, created on Aug 15, 2014 | 57 pages | MR01 | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 21, 2014
| 4 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0