DIRECT BAILIFF SERVICES LIMITED

St Crispin House, St Crispin House,, Haslingden, BB4 4PW, Rossendale
StatusDISSOLVED
Company No.04339300
CategoryPrivate Limited Company
Incorporated13 Dec 2001
Age22 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution12 Apr 2016
Years8 years, 2 months, 21 days

SUMMARY

DIRECT BAILIFF SERVICES LIMITED is an dissolved private limited company with number 04339300. It was incorporated 22 years, 6 months, 21 days ago, on 13 December 2001 and it was dissolved 8 years, 2 months, 21 days ago, on 12 April 2016. The company address is St Crispin House, St Crispin House,, Haslingden, BB4 4PW, Rossendale.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dearling

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Paul Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Murray Dearling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 02 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-02

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: Unit 21 Chadkirk Business Park Chadkirk Romiley Stockport Cheshire SK6 3NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director jason edward brierley logged form

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / byron crelin / 08/01/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director jason brierley logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline de pledge

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director idrees de pledge

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / byron crelin / 09/09/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed byron james crelin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: c/o f f t reedham house 31 king street west manchester M3 2PJ

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 LILLEY ROAD RTM COMPANY LIMITED

THE ARTS VILLAGE,LIVERPOOL,L1 5BS

Number:11951137
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BILBURRY CARS LTD

UNIT 2 STANDSWARD ROAD,FAWLEY,SO45 1AB

Number:10703265
Status:ACTIVE
Category:Private Limited Company

EDZAR DESIGN LIMITED

7 MILBANKE COURT MILBANKE WAY,BERKSHIRE,RG12 1RP

Number:11207695
Status:ACTIVE
Category:Private Limited Company

GEMY LTD

FLAT 9,LONDON,NW8 9DS

Number:11416302
Status:ACTIVE
Category:Private Limited Company

GERUESTBAU CH. DILLER LIMITED

8 KINGS ROAD,CLIFTON BRISTOL,BS8 4AB

Number:05166143
Status:ACTIVE
Category:Private Limited Company

MARLON FRANCIS CONSULTING LIMITED

LITTLEHAVEN HOUSE 24-26,HORSHAM,RH12 4HT

Number:07511055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source