- Company Overview for BATH PERFORMANCE CARS LIMITED (04231049)
- Filing history for BATH PERFORMANCE CARS LIMITED (04231049)
- People for BATH PERFORMANCE CARS LIMITED (04231049)
- Charges for BATH PERFORMANCE CARS LIMITED (04231049)
- More for BATH PERFORMANCE CARS LIMITED (04231049)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Jul 2013 | DS01 | Application to strike the company off the register | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
20 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | CH01 | Director's details changed for Mr Gary West on 20 September 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
30 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
05 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from Valley View Works Dunkerton Hill Peasedown St John Bath Somerset BA2 8PF on 5 July 2011 | |
29 Jun 2011 | AP01 | Appointment of Mr Douglas Philip Watson as a director | |
29 Jun 2011 | AP03 | Appointment of Mr Douglas Watson as a secretary | |
28 Jun 2011 | TM01 | Termination of appointment of Francis Luke as a director | |
28 Jun 2011 | TM02 | Termination of appointment of Francis Luke as a secretary | |
08 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Feb 2009 | 363a | Return made up to 08/06/08; full list of members |