BAY TREE COOKWARE LTD.

3 Red Lion Gardens 3 Red Lion Gardens, Frome, BA11 6NA, Somerset, England
StatusDISSOLVED
Company No.06878585
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 10 days

SUMMARY

BAY TREE COOKWARE LTD. is an dissolved private limited company with number 06878585. It was incorporated 15 years, 1 month, 17 days ago, on 16 April 2009 and it was dissolved 1 year, 4 months, 10 days ago, on 24 January 2023. The company address is 3 Red Lion Gardens 3 Red Lion Gardens, Frome, BA11 6NA, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr Stefan Greer

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Greer

Change date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Nicholas Paul William Greer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Stefan Greer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Miss Jessica Greer

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul William Greer

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Lesley Greer

Change date: 2015-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-31

Officer name: Gail Lesley Greer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 3 Red Lion Gardens Rode Frome Somerset BA11 6NA

Old address: 2a Quidhampton Business Units Polhampton Overton, Basingstoke Hampshire RG25 3EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Nicholas Paul William Greer

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Lesley Greer

Change date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: 12 Two Gate Meadow Overton Basingstoke Hampshire RG25 3TG United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red dog trading LTD.\certificate issued on 02/06/10

Documents

View document PDF

Change of name notice

Date: 02 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Lesley Greer

Change date: 2010-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul William Greer

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perfect golf centres LIMITED\certificate issued on 10/11/09

Documents

View document PDF

Change of name notice

Date: 10 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTRUS LIMITED

11 PINGATE DRIVE,CHEADLE,SK8 6NL

Number:07850342
Status:ACTIVE
Category:Private Limited Company

HOLIDAY CENTRES ASSOCIATION LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:00309628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIFI LTD

WHITE CLOUD HOUSE,TRING,HP23 6BU

Number:11524508
Status:ACTIVE
Category:Private Limited Company

RECTORY PROPERTIES (N.E.) LIMITED

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:06263047
Status:ACTIVE
Category:Private Limited Company

RED LION CLOSE RTM CO LTD

M B NO 009,WEST BROMWICH,B71 4JZ

Number:08493180
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAINLESS BAND LIMITED

3 GREENGATE, CARDALE PARK,NORTH YORKSHIRE,HG3 1GY

Number:06128898
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