Advanced company searchLink opens in new window

BATH LUXURY HOLIDAY LETTING LIMITED

Company number 07495627

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
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