- Company Overview for BATH RESTAURANTS LTD (06466950)
- Filing history for BATH RESTAURANTS LTD (06466950)
- People for BATH RESTAURANTS LTD (06466950)
- Charges for BATH RESTAURANTS LTD (06466950)
- Insolvency for BATH RESTAURANTS LTD (06466950)
- More for BATH RESTAURANTS LTD (06466950)
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) |
---|---|---|---|
22 Jul 2011 | F14 | Court order notice of winding up | |
08 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | TM01 | Termination of appointment of Deborah Rimmer as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Keith John Waving as a director | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Mar 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH01 | Director's details changed for Ms Deborah Jane Rimmer on 2 October 2009 | |
21 Sep 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Sep 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 | |
25 Mar 2009 | 363a | Return made up to 08/01/09; full list of members | |
18 Nov 2008 | 288a | Director appointed ms deborah jane rimmer | |
18 Nov 2008 | 288b | Appointment terminated director keith waving | |
09 Sep 2008 | 288b | Appointment terminated director kevin king | |
09 Sep 2008 | 88(3) | Particulars of contract relating to shares | |
09 Sep 2008 | 88(2) | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
28 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2008 | 288a | Director appointed keith john waving | |
30 May 2008 | 288b | Appointment terminated director richard hudson | |
30 May 2008 | 288b | Appointment terminated secretary richard hudson | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from c/o o'hara wood 29 gay street bath BA1 2NT | |
17 Jan 2008 | 288a | New director appointed |