BATHPB LIMITED

49 Greenland Mills, Bradford-On-Avon, BA15 1BL, Wiltshire, England
StatusDISSOLVED
Company No.09530012
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

BATHPB LIMITED is an dissolved private limited company with number 09530012. It was incorporated 9 years, 1 month, 7 days ago, on 08 April 2015 and it was dissolved 3 years, 7 months, 2 days ago, on 13 October 2020. The company address is 49 Greenland Mills, Bradford-on-avon, BA15 1BL, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Terrance Godfrey

Change date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-08

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Godfrey

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 20 Baileys Barn Bradford-on-Avon BA15 1BX England

New address: 49 Greenland Mills Bradford-on-Avon Wiltshire BA15 1BL

Change date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Godfrey

Change date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACENTI LTD

BASSENTHWAITE,SANDOWN,PO36 9EE

Number:10392074
Status:ACTIVE
Category:Private Limited Company

EDWARD CULLINAN ARCHITECTS LTD

FOUNDRY,LONDON,N1 7RU

Number:08289301
Status:ACTIVE
Category:Private Limited Company

FINE CIDER LIMITED

THIRD FLOOR 22-27,LONDON,E2 9DT

Number:08991748
Status:ACTIVE
Category:Private Limited Company

MUMMYYOGA LIMITED

54 HOOLE LANE,CHESTER,CH2 3DS

Number:09536829
Status:ACTIVE
Category:Private Limited Company

READYMICKS CONCRETE PRODUCTS LIMITED

C/O MICHAEL BAILEY TRANSPORT,LONGPORT, STOKE ON TRENT,ST6 4LU

Number:05987454
Status:ACTIVE
Category:Private Limited Company

SCHMIDT BATH LTD

1 PARK ROAD,BATH,BA1 3EE

Number:10686438
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