- Company Overview for BATER & CO (UK) LIMITED (06397751)
- Filing history for BATER & CO (UK) LIMITED (06397751)
- People for BATER & CO (UK) LIMITED (06397751)
- Charges for BATER & CO (UK) LIMITED (06397751)
- Insolvency for BATER & CO (UK) LIMITED (06397751)
- More for BATER & CO (UK) LIMITED (06397751)
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) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2021 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
17 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
21 Feb 2019 | AD01 | Registered office address changed from Unit C, Leisure Line House Oakwood Close Roundswell Business Park Barnstaple EX31 3NJ England to Gable House 239 Regents Park Road London N3 3LF on 21 February 2019 | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | TM01 | Termination of appointment of Simon Johnson as a director on 10 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB England to Unit C, Leisure Line House Oakwood Close Roundswell Business Park Barnstaple EX31 3NJ on 22 June 2018 | |
20 Jun 2018 | MR01 | Registration of charge 063977510001, created on 1 June 2018 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
08 Dec 2017 | CH01 | Director's details changed for Simon Johnson on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Hashil Gudka on 8 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Jun 2017 | TM02 | Termination of appointment of Michael Stuart Bater as a secretary on 25 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Michael Stuart Bater as a director on 25 May 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Christopher John Beer as a director on 2 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | AD01 | Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB on 21 July 2016 |