BATH LUXURY HOLIDAY LETTING LIMITED
Status | DISSOLVED |
Company No. | 07495627 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 1 month, 22 days |
SUMMARY
BATH LUXURY HOLIDAY LETTING LIMITED is an dissolved private limited company with number 07495627. It was incorporated 13 years, 4 months, 18 days ago, on 17 January 2011 and it was dissolved 1 year, 1 month, 22 days ago, on 12 April 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Liquidation voluntary members return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-18
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-13
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-10
Documents
Change account reference date company previous shortened
Date: 15 Feb 2021
Action Date: 10 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-31
Old address: Flat 5 Kensington Chapel Kensington Place Bath BA1 6FW United Kingdom
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Dewsnap
Change date: 2017-10-25
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Dewsnap
Change date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: 22 Queenwood Avenue Bath BA1 6EU
Change date: 2017-11-01
New address: Flat 5 Kensington Chapel Kensington Place Bath BA1 6FW
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 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: 25 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Dewsnap
Change date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-14
New address: 22 Queenwood Avenue Bath BA1 6EU
Old address: 1 Dowding Villas Bath BA1 6QH United Kingdom
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
Change person director company with change date
Date: 29 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-08
Officer name: Mr Stephen Dewsnap
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Old address: 22 Queenwood Avenue Bath BA1 6EU
New address: 1 Dowding Villas Bath BA1 6QH
Change date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-12
Officer name: Mr Steven Dewsnap
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Old address: Basement Flat 3 Albion Terrace Bath BA1 3AF United Kingdom
Change date: 2013-07-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Legacy
Date: 10 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Some Companies
4 BRICKFIELDS (C/O EDWARD PITT),ALDEBURGH,IP15 5PA
Number: | 03318109 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HOTWELL ROAD,BRISTOL,BS8 4UD
Number: | 08203123 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09883298 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 CHEPSTOW ROAD,NEWPORT,NP19 8HL
Number: | 11175409 |
Status: | ACTIVE |
Category: | Private Limited Company |
UHY HACKER YOUNG LLP QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 05909170 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHREE DUTTGURU SOFTWARE LIMITED
ORCHARD COTTAGE,AMERSHAM,HP6 5JN
Number: | 11025602 |
Status: | ACTIVE |
Category: | Private Limited Company |