BATHSTONE RECLAMATION LTD

Claude Avenue Claude Avenue Claude Avenue Claude Avenue, Bath, BA2 1AF
StatusDISSOLVED
Company No.07995027
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 3 months
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

BATHSTONE RECLAMATION LTD is an dissolved private limited company with number 07995027. It was incorporated 12 years, 3 months ago, on 19 March 2012 and it was dissolved 3 years, 8 months, 27 days ago, on 22 September 2020. The company address is Claude Avenue Claude Avenue Claude Avenue Claude Avenue, Bath, BA2 1AF.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janina Dziedzic

Termination date: 2014-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Monoleeto Christian Sanger

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Kate Doel

Termination date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: Claude Avenue Claude Avenue the Old Track Bath BA2 1AF

Old address: Claude Avenue Claude Avenue Old Track Bath BA2 1AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

New address: Claude Avenue Claude Avenue the Old Track Bath BA2 1AF

Change date: 2014-07-21

Old address: 3Rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 07 Jan 2013

Category: Capital

Type: SH01

Capital : 100,100 GBP

Date: 2013-01-07

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tomlin

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janina Dziedzic

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynsey Doel

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynsey Kate Doel

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynsey Kate Doel

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PERSONAL + MANAGEMENT LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06687165
Status:ACTIVE
Category:Private Limited Company

B AND H ROOFING AND CLADDING SERVICES LTD

17 OLIVE CLOSE,LIVERPOOL,L31 1LB

Number:11155065
Status:ACTIVE
Category:Private Limited Company

B.S. TECHNICAL LIMITED

LYNN GARTH,KENDAL,LA9 4JB

Number:06218929
Status:ACTIVE
Category:Private Limited Company

BEYRUT LIMITED

34 BLYTHE ROAD,LONDON,W14 0HA

Number:11023130
Status:ACTIVE
Category:Private Limited Company

IRISH WHISKEY GLASS LIMITED

38 GROVE ROAD,WINDSOR,SL4 1JQ

Number:10676609
Status:ACTIVE
Category:Private Limited Company

JA AUTOS CRAWLEY LTD

UNIT 3 KILMARNOCK FARM,CRAWLEY,RH11 0JY

Number:09783116
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