WESTGATE BATH LIMITED

45 Oakfield Road 45 Oakfield Road, Bristol, BS8 2AX
StatusDISSOLVED
Company No.08697932
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

WESTGATE BATH LIMITED is an dissolved private limited company with number 08697932. It was incorporated 10 years, 8 months, 2 days ago, on 19 September 2013 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is 45 Oakfield Road 45 Oakfield Road, Bristol, BS8 2AX.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dpl Partnership Limited

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dpl Partnership Limited

Notification date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Rogers

Cessation date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Jill Sandra Rogers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jan 2015

Action Date: 19 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 45 Oakfield Road Clifton Bristol BS8 2AX

Change date: 2014-11-04

Old address: 45 Oakfield Road Clifton Bristol BS8 2AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Old address: 45 Oakfield Road Clifton Bristol BS8 2AX England

New address: 45 Oakfield Road Clifton Bristol BS8 2AX

Change date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 45 Oakfield Road Clifton Bristol BS8 2AX

Old address: 45 Oakfield Road Clifton Bristol BS8 2AX

Change date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: 30 Whiteladies Road Clifton Bristol BS8 2LG England

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerzy Wysocki

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Chastney

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMO SECURITY ROLLER SYSTEMS LIMITED

UNIT 5, SYCAMORE INDUSTRIAL ESTATE,HECKMONDWIKE,WF16 0NL

Number:03011888
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

ASSOCIATED INSURANCE SERVICES LIMITED

GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE

Number:05999926
Status:ACTIVE
Category:Private Limited Company

B B JOINERY SERVICES LIMITED

3 COLLEGE ROAD,NOTTINGHAM,NG3 6FD

Number:04931037
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MED ADVISOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10806682
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD PROPERTIES (FAREHAM) LIMITED

209 WEST STREET,HAMPSHIRE,PO16 0EN

Number:00759409
Status:ACTIVE
Category:Private Limited Company

PLUMBPROUD FRANCHISING LIMITED

61 BEECH AVENUE,NORTHAMPTON,NN3 2JQ

Number:10610591
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