This company is commonly known as H.baylis & Sons Limited. The company was founded 64 years ago and was given the registration number 00650954. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | H.BAYLIS & SONS LIMITED |
---|---|---|
Company Number | : | 00650954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 1960 |
End of financial year | : | 05 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT | Secretary | 11 January 2002 | Active |
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT | Director | 11 January 2002 | Active |
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY | Director | 21 June 2014 | Active |
52 Oakland Avenue, Droitwich, WR9 7BT | Secretary | - | Active |
52 Oakland Avenue, Droitwich, WR9 7BT | Director | - | Active |
Elm Cottage, Main Road, Ombersley, Droitwich, WR9 0ET | Director | - | Active |
The Hollies, 7 Westville Avenue, Kidderminster, DY11 6BZ | Director | 23 January 2003 | Active |
2 Oldfield Cottages, Oldfield Lane Ombersley, Droitwich, WR9 0JL | Director | 26 September 2004 | Active |
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT | Director | 25 January 2002 | Active |
Mr Keith Alan Baylis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seatown Cottage, Seatown, Chideock, Bridport, England, DT6 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Resolution | Resolution. | Download |
2018-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-04 | Officers | Appoint person director company with name date. | Download |
2014-08-04 | Officers | Termination director company with name termination date. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-29 | Officers | Change person director company with change date. | Download |
2012-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.