Advanced company searchLink opens in new window

BATAS LTD

Company number 04418620

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2012 DS01 Application to strike the company off the register
22 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Gillian Linda Richmond on 16 April 2010
04 Feb 2010 TM02 Termination of appointment of Nicholas Richmond as a secretary
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from 14 cornhill ottery st mary devon EX11 1DW
23 Apr 2009 363a Return made up to 17/04/09; full list of members
23 Apr 2009 288c Secretary's Change of Particulars / nicholas richmond / 01/04/2009 / HouseName/Number was: dunelm, now: 69; Street was: village street, now: goodworth clatford; Area was: goodworth clatford, now: ; Post Code was: SP11 7QX, now: SP11 7QY
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from dunelm goodworth clatford andover hampshire SP11 7QX
08 May 2008 363a Return made up to 17/04/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / nicholas richmond / 31/03/2008 / HouseName/Number was: , now: dunelm; Street was: 2 bramley cottages, now: village street; Post Code was: SP11 7RA, now: SP11 7QX
08 May 2008 288c Director's Change of Particulars / gillian richmond / 31/03/2008 / HouseName/Number was: , now: lamb cottage; Street was: 2 bramley cottages, now: 14; Area was: goodworth clatford, now: cornhill; Post Town was: andover, now: ottery st mary; Region was: , now: devon; Post Code was: SP11 7RA, now: SP11 7QX
29 Feb 2008 287 Registered office changed on 29/02/2008 from 2 bramley cottage goodworth clatford andover hampshire SP11 7RA
28 Feb 2008 AA Accounts for a small company made up to 30 April 2007
02 Jun 2007 363s Return made up to 17/04/07; no change of members
20 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
12 May 2006 363s Return made up to 17/04/06; full list of members
09 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
01 Feb 2006 288b Director resigned