Advanced company searchLink opens in new window

BATER & CO (UK) LIMITED

Company number 06397751

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
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
  • GBP 859,764
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
  • GBP 394,736
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
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