Advanced company searchLink opens in new window

BRISTOL SOAP LIMITED

Company number 09555301

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)
17 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 10 October 2024
08 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2023 LIQ02 Statement of affairs
31 Oct 2023 AD01 Registered office address changed from Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 31 October 2023
23 Oct 2023 600 Appointment of a voluntary liquidator
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-11
17 Aug 2023 AD01 Registered office address changed from 36 Phillips Court Water Street Stamford PE9 2EE England to Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD on 17 August 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
24 May 2019 AP04 Appointment of Arch Accountancy Ltd as a secretary on 22 May 2019
23 May 2019 AP01 Appointment of Mr Christopher George Sprinz as a director on 22 May 2019
23 May 2019 AP01 Appointment of Mr Ronald Godfrey Niemann as a director on 22 May 2019
22 May 2019 AD01 Registered office address changed from Unit 3 Atworth Business Park, Bath Road Atworth Melksham Wiltshire SN12 8SB England to 36 Phillips Court Water Street Stamford PE9 2EE on 22 May 2019
22 May 2019 PSC02 Notification of Blood Yell Ltd as a person with significant control on 22 May 2019
22 May 2019 PSC02 Notification of Servisdent Ltd as a person with significant control on 22 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
22 May 2019 PSC07 Cessation of Kevin Shaun Stevens as a person with significant control on 22 May 2019
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018