Advanced company searchLink opens in new window

THE BATEMAN ARMS LIMITED

Company number 05567015

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2010 DS01 Application to strike the company off the register
19 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
15 Apr 2009 287 Registered office changed on 15/04/2009 from c/o tiger helicopters shobdon leominster herefordshire HR6 9NR
15 Apr 2009 363a Return made up to 19/09/08; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from shobdon leominster herefordshire HR6 9LX
15 Apr 2009 288c Director's Change of Particulars / alan ramsden / 20/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: bateman arms, now: green lane crescent; Area was: shobdon, now: yarpole; Post Code was: HR6 9LX, now: HR6 0BQ; Country was: , now: uk
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Sep 2007 363a Return made up to 19/09/07; full list of members
18 May 2007 288b Secretary resigned;director resigned
14 May 2007 288a New secretary appointed
14 May 2007 288b Secretary resigned;director resigned
11 May 2007 395 Particulars of mortgage/charge
28 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Nov 2006 363s Return made up to 19/09/06; full list of members
07 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
19 Jan 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
19 Jan 2006 287 Registered office changed on 19/01/06 from: shelton house coningsby street hereford HR1 2DY
24 Nov 2005 395 Particulars of mortgage/charge
04 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2005 288c Secretary's particulars changed;director's particulars changed