About

Registered Number: 05456137
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 8 months ago)
Registered Address: 1 Lytton Place, Clifden Road, St. Austell, Cornwall, PL25 4PE

 

Bay Mailing Services Ltd was founded on 18 May 2005 and has its registered office in St. Austell, Cornwall, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Bay Mailing Services Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 May 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 15 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AP01 - Appointment of director 26 March 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.