Advanced company searchLink opens in new window

BATHSHEBA LIMITED

Company number 06211136

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 AA Micro company accounts made up to 28 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Sep 2017 AA Total exemption small company accounts made up to 28 September 2016
28 Jun 2017 AA01 Previous accounting period shortened from 29 September 2016 to 28 September 2016
15 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
07 Sep 2016 AA Micro company accounts made up to 29 September 2015
07 Jul 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
13 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
19 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
08 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
12 Aug 2014 CH01 Director's details changed for Vanessa Perry on 11 August 2014
12 Aug 2014 CH03 Secretary's details changed for Benn Spiers on 11 August 2014
14 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100