Advanced company searchLink opens in new window

BATH STEAM LAUNDRY COMPANY LIMITED

Company number 00319812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 6 November 2023
31 Mar 2023 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp St. James Court St. James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 31 March 2023
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-07
25 Nov 2022 AD01 Registered office address changed from 33 C/O Cesson Accounting Services Ltd 33 Cesson Close Chipping Sodbury South Gloucestershire BS37 6NJ England to St. James Court St. James Parade Bristol BS1 3LH on 25 November 2022
25 Nov 2022 600 Appointment of a voluntary liquidator
25 Nov 2022 LIQ01 Declaration of solvency
14 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2022 MR04 Satisfaction of charge 003198120003 in full
08 Nov 2022 MR04 Satisfaction of charge 003198120002 in full
05 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 31 October 2020
08 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
06 Sep 2020 AD01 Registered office address changed from C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA England to 33 C/O Cesson Accounting Services Ltd 33 Cesson Close Chipping Sodbury South Gloucestershire BS37 6NJ on 6 September 2020
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
15 Jan 2020 PSC01 Notification of Nigel William Dickinson as a person with significant control on 1 January 2020
15 Jan 2020 PSC01 Notification of John Finch Heneage Dickinson as a person with significant control on 1 January 2020
15 Jan 2020 PSC01 Notification of David Dickinson as a person with significant control on 1 January 2020
10 Jan 2020 PSC07 Cessation of Sonia Mary Dickinson as a person with significant control on 1 January 2020
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
06 Sep 2018 TM01 Termination of appointment of Robert Cyphus as a director on 30 August 2018