Advanced company searchLink opens in new window

C.J. BATH SURFACING LIMITED

Company number 05765594

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
29 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-29
  • GBP 2
07 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
03 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
04 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Caleb Bath on 1 April 2010
20 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 03/04/09; full list of members
16 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 03/04/08; full list of members
14 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
03 Jul 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
16 Apr 2007 363a Return made up to 03/04/07; full list of members
09 May 2006 287 Registered office changed on 09/05/06 from: selbourne, high street shipton bellinger tidworth hampshire SP9 7UG
09 May 2006 288a New secretary appointed
09 May 2006 288a New director appointed
05 Apr 2006 287 Registered office changed on 05/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Apr 2006 288b Director resigned
05 Apr 2006 288b Secretary resigned
03 Apr 2006 NEWINC Incorporation