1313 BATH LIMITED
Status | DISSOLVED |
Company No. | 07132320 |
Category | Private Limited Company |
Incorporated | 21 Jan 2010 |
Age | 14 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2021 |
Years | 2 years, 10 months |
SUMMARY
1313 BATH LIMITED is an dissolved private limited company with number 07132320. It was incorporated 14 years, 3 months, 11 days ago, on 21 January 2010 and it was dissolved 2 years, 10 months ago, on 01 July 2021. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 27 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 25 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 18 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Change date: 2018-08-01
Old address: G13, Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: C/O Miss P Bath 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ
New address: G13, Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ
Change date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071323200003
Charge creation date: 2016-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-17
Charge number: 071323200005
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071323200004
Charge creation date: 2016-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-16
Charge number: 071323200001
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071323200002
Charge creation date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Gazette filings brought up to date
Date: 09 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaswinder Bath
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaswinder Singh Bath
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Preeti Bath
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaswinder Bath
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Mr Jaswinder Singh Bath
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaswinder Singh Bath
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Preeti Bath
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-19
Old address: the Parlour Manor Courtyard Aston Sandford Aylesbury HP17 8JB United Kingdom
Documents
Some Companies
3 LIMBER ROAD,YEOVIL,BA22 8RR
Number: | 05654119 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,REDDITCH,B97 5XP
Number: | 09796140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRAHAM NOBLE DENHOLM & CO TOP FLOOR, MSP BUSINESS CENTRE,WEMBLEY,HA9 0HQ
Number: | 10198979 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GARLAND ROAD,STANMORE,HA7 1NR
Number: | 09091225 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE BRAMBLES,CAMBRIDGE,CB23 8TA
Number: | 10959652 |
Status: | ACTIVE |
Category: | Private Limited Company |
153A SUTTON LANE,HOUNSLOW,TW3 4JW
Number: | 11693270 |
Status: | ACTIVE |
Category: | Private Limited Company |