S.R.P. (BATH) LIMITED
Status | DISSOLVED |
Company No. | 03079203 |
Category | Private Limited Company |
Incorporated | 12 Jul 1995 |
Age | 28 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2013 |
Years | 10 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
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
Liquidation voluntary creditors return of final meeting
Date: 29 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 16 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary angela gladding
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's Change Of Particulars Wg Secretaries LIMITED Logged Form
Documents
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
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/07/02
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
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
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; full list of members
Documents
Legacy
Date: 05 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/98; change of members
Documents
Legacy
Date: 02 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 31/05/98
Documents
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; full list of members
Documents
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
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
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; full list of members
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
10-12 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 09189186 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SANDY LANE,CHESTER,CH4 8UB
Number: | 11682404 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 OVERTON DRIVE,ROMFORD,RM6 4EF
Number: | 08475373 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN BROADBENT LEADERSHIP CONSULTING LIMITED
PORTLAND HOUSE,LONDON,SW1E 5BH
Number: | 02245896 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 06869419 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BELMONT CIRCLE,HARROW,HA3 8RF
Number: | 11036459 |
Status: | ACTIVE |
Category: | Private Limited Company |