- Company Overview for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
- Filing history for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
- People for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
- Charges for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
- Insolvency for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
- More for BATH LUXURY HOLIDAY LETTING LIMITED (07495627)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
12 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
26 Mar 2021 | LIQ01 | Declaration of solvency | |
13 Mar 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 13 March 2021 | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | AA | Micro company accounts made up to 10 December 2020 | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 10 December 2020 | |
25 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
31 Dec 2020 | AD01 | Registered office address changed from Flat 5 Kensington Chapel Kensington Place Bath BA1 6FW United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 31 December 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Stephen Paul Dewsnap as a person with significant control on 25 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Stephen Paul Dewsnap on 27 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 22 Queenwood Avenue Bath BA1 6EU to Flat 5 Kensington Chapel Kensington Place Bath BA1 6FW on 1 November 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |