- Company Overview for MICHAEL BATES AND ASSOCIATES LTD (05993715)
- Filing history for MICHAEL BATES AND ASSOCIATES LTD (05993715)
- People for MICHAEL BATES AND ASSOCIATES LTD (05993715)
- Insolvency for MICHAEL BATES AND ASSOCIATES LTD (05993715)
- More for MICHAEL BATES AND ASSOCIATES LTD (05993715)
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
|
|
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
|
|
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 |