- Company Overview for B.S.A. (BATH) LTD (04768453)
- Filing history for B.S.A. (BATH) LTD (04768453)
- People for B.S.A. (BATH) LTD (04768453)
- Charges for B.S.A. (BATH) LTD (04768453)
- Insolvency for B.S.A. (BATH) LTD (04768453)
- More for B.S.A. (BATH) LTD (04768453)
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) |
---|---|---|---|
06 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2014 | |
14 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2013 | AD01 | Registered office address changed from 33 Hopps Road Kingswood Bristol South Gloucestershire BS15 9QQ on 30 August 2013 | |
28 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
20 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Leonard Stephen John Gunstone on 11 February 2011 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Leonard Stephen John Gunstone on 18 May 2010 | |
25 May 2010 | CH04 | Secretary's details changed for Ct Services Ltd on 18 May 2010 | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
02 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 33 hopps road bristol avon BS15 9QQ | |
21 May 2008 | 363a | Return made up to 18/05/08; full list of members |