- Company Overview for BATH2O LIMITED (06623409)
- Filing history for BATH2O LIMITED (06623409)
- People for BATH2O LIMITED (06623409)
- More for BATH2O LIMITED (06623409)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | AR01 |
Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Paul West on 18 June 2010 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
14 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
15 Jan 2009 | 288a | Director appointed paul west | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 1-3 lower top hill farm ryefield lane barkisland halifax HX4 0EB england | |
14 Jan 2009 | 288b | Appointment Terminated Director benjamin brentnall | |
14 Jul 2008 | 88(2) | Ad 08/07/08 gbp si 99@1=99 gbp ic 1/100 | |
03 Jul 2008 | 288a | Director appointed benjamin phillip brentnall | |
03 Jul 2008 | 288a | Secretary appointed martin hardcastle | |
18 Jun 2008 | 288b | Appointment Terminated Director nominee company directors LIMITED | |
18 Jun 2008 | 288b | Appointment Terminated Secretary nominee company secretaries LIMITED | |
18 Jun 2008 | NEWINC | Incorporation |