Advanced company searchLink opens in new window

100 BATH ROAD LIMITED

Company number 12193292

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to The Granary Old St. Mellons Cardiff CF3 6YJ on 16 July 2024
16 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with updates
20 Sep 2023 CH01 Director's details changed for Mr Christopher David Sturrock on 5 September 2023
20 Sep 2023 PSC04 Change of details for Mr Christopher David Sturrock as a person with significant control on 5 September 2023
22 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Jun 2022 TM01 Termination of appointment of Peter Royston Sturrock as a director on 6 June 2022
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with updates
25 Nov 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 3 September 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC04 Change of details for Mr Peter Royston Sturrock as a person with significant control on 5 September 2021
10 Sep 2021 PSC04 Change of details for Mr Christopher David Sturrock as a person with significant control on 5 September 2021
24 May 2021 AA Accounts for a dormant company made up to 30 September 2020
10 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Sep 2020 PSC01 Notification of Christopher Sturrock as a person with significant control on 7 September 2019
10 Sep 2020 PSC01 Notification of Peter Sturrock as a person with significant control on 7 September 2019
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Peter Royston Sturrock on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Christopher David Sturrock on 7 September 2020