Advanced company searchLink opens in new window

BATHSTONE RECLAMATION LTD

Company number 07995027

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 DS01 Application to strike the company off the register
23 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 TM02 Termination of appointment of Janina Dziedzic as a secretary on 23 July 2014
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AP01 Appointment of Mr Monoleeto Christian Sanger as a director on 1 January 2014
21 Jul 2014 TM01 Termination of appointment of Lynsey Kate Doel as a director on 1 January 2014
21 Jul 2014 AD01 Registered office address changed from Claude Avenue Claude Avenue Old Track Bath BA2 1AF England to Claude Avenue Claude Avenue the Old Track Bath BA2 1AF on 21 July 2014
21 Jul 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to Claude Avenue Claude Avenue the Old Track Bath BA2 1AF on 21 July 2014
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100,100
30 Jul 2012 TM01 Termination of appointment of Stephen Tomlin as a director
30 Jul 2012 AP03 Appointment of Janina Dziedzic as a secretary
30 Jul 2012 TM02 Termination of appointment of Lynsey Doel as a secretary
15 May 2012 AP03 Appointment of Lynsey Kate Doel as a secretary
15 May 2012 AP01 Appointment of Miss Lynsey Kate Doel as a director
19 Mar 2012 NEWINC Incorporation