- Company Overview for BATT INNS LTD (07191825)
- Filing history for BATT INNS LTD (07191825)
- People for BATT INNS LTD (07191825)
- Insolvency for BATT INNS LTD (07191825)
- More for BATT INNS LTD (07191825)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | 4.43 | Notice of final account prior to dissolution | |
11 Mar 2015 | LIQ MISC | INSOLVENCY:Progress report ends 16/01/2015 | |
31 Jan 2014 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 31 January 2014 | |
27 Jan 2014 | 4.31 | Appointment of a liquidator | |
29 Nov 2012 | COCOMP | Order of court to wind up | |
25 May 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
13 Apr 2010 | AP01 | Appointment of Jamie Clive Batt as a director | |
29 Mar 2010 | AP01 | Appointment of Louise Bryan as a director | |
29 Mar 2010 | AP01 | Appointment of Clive Batt as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Laurence Adams as a director | |
16 Mar 2010 | NEWINC | Incorporation |