Advanced company searchLink opens in new window

BATH2O LIMITED

Company number 06623409

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)
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
  • GBP 100
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