DESIGN & BUILD (BATH) LIMITED

Flat 4, 2 Laura Place, Bath, BA2 4BH, N E Somerset
StatusLIQUIDATION
Company No.04817090
CategoryPrivate Limited Company
Incorporated01 Jul 2003
Age20 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

DESIGN & BUILD (BATH) LIMITED is an liquidation private limited company with number 04817090. It was incorporated 20 years, 11 months, 4 days ago, on 01 July 2003. The company address is Flat 4, 2 Laura Place, Bath, BA2 4BH, N E Somerset.



Company Fillings

Liquidation compulsory winding up order

Date: 05 Apr 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Aug 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 3 fountain buildings bath bath & north east somerset BA1 5DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor dartford

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: 25 the circus bath BA1 2EU

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; 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

Legacy

Date: 18 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE MEDIA GROUP (JMT) LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:11189715
Status:ACTIVE
Category:Private Limited Company

DAVID MCMULLAN & CO LTD

KENVER HOUSE 1 BALLYKENVER ROAD,BALLYMONEY,BT53 8PZ

Number:NI636814
Status:ACTIVE
Category:Private Limited Company

ICEBERGS PROPERTY LTD

22 QUEENS ROAD,BARNET,EN5 4DG

Number:11532373
Status:ACTIVE
Category:Private Limited Company

PARMAR CONSULTING LIMITED

WINTONS END SPRINGFIELD,BUSHEY,WD23 1GL

Number:06696552
Status:ACTIVE
Category:Private Limited Company

PROCESS ENGINEERING SERVICES (UK) LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT,LEICESTER,LE19 1SD

Number:06708499
Status:LIQUIDATION
Category:Private Limited Company

SHINECROFT SOUND LTD

1 COBDEN ROAD,KENT,TN13 3UB

Number:10404529
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