Advanced company searchLink opens in new window

ANNABELS (BATH) LIMITED

Company number 05956198

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 CH01 Director's details changed for Joseph Gutstein on 4 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AD01 Registered office address changed from 2nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 31 October 2011
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
27 Sep 2011 CH01 Director's details changed for Anne Vivien Sternbuch on 27 September 2011
27 Sep 2011 CH03 Secretary's details changed for Joseph Gutstein on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Joseph Gutstein on 27 September 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD02 Register inspection address has been changed
16 Oct 2008 363a Return made up to 04/10/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
16 Oct 2007 363a Return made up to 04/10/07; full list of members
28 Dec 2006 353a Location of register of members (non legible)
28 Dec 2006 288b Secretary resigned
28 Dec 2006 288b Director resigned
28 Dec 2006 288a New director appointed