C.J. Bayley Limited

DataGardener
dissolved

C.j. Bayley Limited

04673110Private Limited With Share Capital

570-572 Etruria Road, Newcastle, Staffs, ST50SU
Incorporated

20/02/2003

Company Age

23 years

Directors

3

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

C.j. Bayley Limited (04673110) is a private limited with share capital incorporated on 20/02/2003 (23 years old) and registered in staffs, ST50SU. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 20/02/2003
ST50SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2017
Resolution
Category:Resolution
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Capital Allotment Shares
Category:Capital
Date:14-05-2013
Resolution
Category:Resolution
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:20-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2007
Legacy
Category:Annual Return
Date:16-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:21-02-2006
Legacy
Category:Address
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2005
Legacy
Category:Annual Return
Date:01-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2004
Legacy
Category:Annual Return
Date:09-03-2004
Legacy
Category:Accounts
Date:14-11-2003
Legacy
Category:Mortgage
Date:09-08-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Address
Date:09-03-2003
Incorporation Company
Category:Incorporation
Date:20-02-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date11/07/2016
Latest Accounts31/03/2016

Trading Addresses

6 Adelaide Street, Stoke-On-Trent, Staffordshire, ST62BD
570-572 Etruria Road, Newcastle, ST50SURegistered

Related Companies

1

Contact

570-572 Etruria Road, Newcastle, Staffs, ST50SU