Advanced company searchLink opens in new window

BATHBAY LIMITED

Company number 06740670

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
22 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1,000
21 Jan 2013 TM01 Termination of appointment of Peter Hodgson as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Oct 2011 AD01 Registered office address changed from 1St Floor 25 Queen Square Bath Somerset BA1 2HX on 31 October 2011
12 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from 39 Eastbourne Avenue Bath Somerset BA1 6EN United Kingdom on 2 December 2009
01 Dec 2009 CH01 Director's details changed for Mr Manharlal Chauhan on 25 November 2009
01 Dec 2009 CH01 Director's details changed for Peter Francis Hodgson on 25 November 2009
08 Aug 2009 288a Director appointed peter francis hodgson
24 Jul 2009 88(2) Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\
04 Nov 2008 NEWINC Incorporation