Advanced company searchLink opens in new window

BATHFORD LIMITED

Company number 10786755

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)
04 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Apr 2021 LIQ01 Declaration of solvency
15 Apr 2021 AD01 Registered office address changed from Bathford Works 34 Box Road Bathford BA1 7QH United Kingdom to 14 Queen Square Bath BA1 2HN on 15 April 2021
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
08 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2021 SH06 Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 100
25 Feb 2021 MR04 Satisfaction of charge 107867550001 in full
16 Oct 2020 AA Total exemption full accounts made up to 31 January 2019
02 Oct 2020 TM01 Termination of appointment of Julian Robert Emery as a director on 30 September 2020
16 Jul 2020 AA01 Current accounting period shortened from 31 October 2019 to 31 January 2019
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jul 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
09 Aug 2018 SH08 Change of share class name or designation
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued b ord shares held by reclass as a ord sha of £1 each 27/07/2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
08 Dec 2017 MR01 Registration of charge 107867550001, created on 5 December 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 105
12 Oct 2017 AP01 Appointment of Mr Felix John Emery as a director on 5 October 2017