Advanced company searchLink opens in new window

BATTISTINIS UK LTD

Company number 05348517

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)
12 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 LIQ MISC INSOLVENCY:Secretary of States Cert of Release of Liquidator
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
31 Aug 2012 AD01 Registered office address changed from 1172-1180 Christchurch Road Bournemouth Dorset BH7 6DY England on 31 August 2012
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 125
15 May 2012 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 125
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jan 2011 AD01 Registered office address changed from Unit a 107 Southwick Road Bournemouth BH6 5PS on 25 January 2011
25 Jan 2011 TM01 Termination of appointment of Jennifer Hollick as a director
25 Jan 2011 AP01 Appointment of Mr Mark Battistini as a director
15 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Jennifer Hollick on 28 February 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009