Advanced company searchLink opens in new window

MICHAEL BATES AND ASSOCIATES LTD

Company number 05993715

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)
11 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
06 Jan 2012 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 6 January 2012
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 4.70 Declaration of solvency
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-06
24 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
30 Jul 2011 AD01 Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT on 30 July 2011
03 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 10
03 Dec 2010 CH01 Director's details changed for Mrs Gina Ruth Marguerite Bates on 7 October 2010
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Aug 2010 TM01 Termination of appointment of Michael Bates as a director
19 Jul 2010 AP01 Appointment of Mrs Gina Ruth Marguerite Bates as a director
19 Jul 2010 AP01 Appointment of Mrs Scherzelle Leesa Holden as a director
08 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Mr Michael Edwin Bates on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Michael Edwin Bates on 1 September 2009
25 Jan 2010 TM02 Termination of appointment of Raymond Stewart Secretaries Limited as a secretary
25 Jan 2010 TM02 Termination of appointment of Raymond Stewart Secretaries Limited as a secretary
06 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Sep 2009 287 Registered office changed on 24/09/2009 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU
14 Nov 2008 363a Return made up to 09/11/08; full list of members
08 Aug 2008 AA Total exemption full accounts made up to 30 November 2007
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU