Advanced company searchLink opens in new window

THE BEST OF BRISTOL AND BATH LIMITED

Company number 05585559

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2022 DS01 Application to strike the company off the register
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
30 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 May 2018 AD01 Registered office address changed from Level 2, the Old Malthouse, Clarence Street Bath BA1 5NS to 112 Elmhurst Estate Batheaston Bath BA1 7NR on 17 May 2018
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
10 Nov 2015 TM02 Termination of appointment of Peter Joseph Wools as a secretary on 10 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1