About

Registered Number: 02364396
Date of Incorporation: 22/03/1989 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Baybond Ltd was registered on 22 March 1989, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
CS01 - N/A 20 February 2017
DS01 - Striking off application by a company 13 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
AP04 - Appointment of corporate secretary 15 May 2014
AD01 - Change of registered office address 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 13 March 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
318 - Location of directors' service contracts 27 January 2002
353 - Register of members 27 January 2002
325 - Location of register of directors' interests in shares etc 27 January 2002
225 - Change of Accounting Reference Date 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
RESOLUTIONS - N/A 15 November 2000
353 - Register of members 22 August 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 August 2000
325 - Location of register of directors' interests in shares etc 22 August 2000
353a - Register of members in non-legible form 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 07 April 2000
AUD - Auditor's letter of resignation 05 June 1999
225 - Change of Accounting Reference Date 15 March 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
AA - Annual Accounts 25 November 1996
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
AUD - Auditor's letter of resignation 15 July 1996
363s - Annual Return 29 April 1996
287 - Change in situation or address of Registered Office 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 15 August 1995
363x - Annual Return 13 April 1995
AA - Annual Accounts 15 September 1994
363x - Annual Return 24 May 1994
AA - Annual Accounts 11 August 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 July 1993
363x - Annual Return 05 June 1993
AA - Annual Accounts 04 September 1992
363x - Annual Return 08 April 1992
AA - Annual Accounts 01 August 1991
363x - Annual Return 22 July 1991
288 - N/A 23 April 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 29 November 1990
395 - Particulars of a mortgage or charge 17 September 1990
288 - N/A 08 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
288 - N/A 21 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
RESOLUTIONS - N/A 20 April 1989
MEM/ARTS - N/A 20 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 18 April 1989
RESOLUTIONS - N/A 18 April 1989
123 - Notice of increase in nominal capital 18 April 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.