1313 BATH LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.07132320
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution01 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 01 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaswinder Bath

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaswinder Singh Bath

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Preeti Bath

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaswinder Bath

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaswinder Singh Bath

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preeti Bath

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A V OPTICS LIMITED

3 LIMBER ROAD,YEOVIL,BA22 8RR

Number:05654119
Status:ACTIVE
Category:Private Limited Company

APPLETREE SERVICES LIMITED

UNIT 18,REDDITCH,B97 5XP

Number:09796140
Status:ACTIVE
Category:Private Limited Company

COLOXO LTD

C/O BRAHAM NOBLE DENHOLM & CO TOP FLOOR, MSP BUSINESS CENTRE,WEMBLEY,HA9 0HQ

Number:10198979
Status:ACTIVE
Category:Private Limited Company

NIPRA LIMITED

5 GARLAND ROAD,STANMORE,HA7 1NR

Number:09091225
Status:ACTIVE
Category:Private Limited Company

SASH CRAFT RESTORATION LTD

44 THE BRAMBLES,CAMBRIDGE,CB23 8TA

Number:10959652
Status:ACTIVE
Category:Private Limited Company

SIMPLYBUILD4YOU LIMITED

153A SUTTON LANE,HOUNSLOW,TW3 4JW

Number:11693270
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