- Company Overview for BATHSTONE RECLAMATION LTD (07995027)
- Filing history for BATHSTONE RECLAMATION LTD (07995027)
- People for BATHSTONE RECLAMATION LTD (07995027)
- More for BATHSTONE RECLAMATION LTD (07995027)
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
|
|
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
|
|
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 January 2013
|
|
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 |