S.R.P. (BATH) LIMITED

Suite 3 Chalkwell Lawns Suite 3 Chalkwell Lawns, Westcliff On Sea, SS0 9HR, Essex
StatusDISSOLVED
Company No.03079203
CategoryPrivate Limited Company
Incorporated12 Jul 1995
Age28 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution29 Jul 2013
Years10 years, 10 months, 9 days

SUMMARY

S.R.P. (BATH) LIMITED is an dissolved private limited company with number 03079203. It was incorporated 28 years, 10 months, 26 days ago, on 12 July 1995 and it was dissolved 10 years, 10 months, 9 days ago, on 29 July 2013. The company address is Suite 3 Chalkwell Lawns Suite 3 Chalkwell Lawns, Westcliff On Sea, SS0 9HR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2013

Action Date: 05 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-05

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2013

Action Date: 02 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2012

Action Date: 02 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2012

Action Date: 02 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2012

Action Date: 02 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2012

Action Date: 02 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2010

Action Date: 02 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2010

Action Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 8-9 college place london road southampton hampshire SO15 2FF

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary angela gladding

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Wg Secretaries LIMITED Logged Form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 04/11/02 from: 8-9 college place london road southampton SO15 2BE

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/07/02

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 12/10/00 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/98; change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Memorandum articles

Date: 25 Oct 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phil smith (bath) LIMITED\certificate issued on 14/10/96

Documents

View document PDF

Resolution

Date: 10 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: 44 silver street salisbury wilts SP1 2NE

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HATHERALL MANAGEMENT LIMITED

10-12 CORPORATION ROAD,NEWPORT,NP19 0AR

Number:09189186
Status:ACTIVE
Category:Private Limited Company

HORTCRAFT LTD

47 SANDY LANE,CHESTER,CH4 8UB

Number:11682404
Status:ACTIVE
Category:Private Limited Company

MAARAN TECHNOLOGIES LIMITED

188 OVERTON DRIVE,ROMFORD,RM6 4EF

Number:08475373
Status:ACTIVE
Category:Private Limited Company
Number:02245896
Status:ACTIVE
Category:Private Limited Company

PRESSMEDIA LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:06869419
Status:ACTIVE
Category:Private Limited Company

TOP HAIR LINK LTD

22 BELMONT CIRCLE,HARROW,HA3 8RF

Number:11036459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source