- Company Overview for BATH AND WEST SHUTTERS LTD (09909894)
- Filing history for BATH AND WEST SHUTTERS LTD (09909894)
- People for BATH AND WEST SHUTTERS LTD (09909894)
- More for BATH AND WEST SHUTTERS LTD (09909894)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2023 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
21 Jul 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 31 July 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Apr 2019 | SH08 | Change of share class name or designation | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
06 Apr 2016 | CH01 | Director's details changed for Mr Hugh Lyford on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Elsie Mary Lyford on 6 April 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ England to 1 New Street Wells Somerset BA5 2LA on 9 February 2016 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|