BATH STREET BUTCHERS LIMITED

66a Bath Street, Ilkeston, DE7 8FD, England
StatusDISSOLVED
Company No.10084159
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 14 days

SUMMARY

BATH STREET BUTCHERS LIMITED is an dissolved private limited company with number 10084159. It was incorporated 8 years, 2 months, 22 days ago, on 24 March 2016 and it was dissolved 2 years, 3 months, 14 days ago, on 01 March 2022. The company address is 66a Bath Street, Ilkeston, DE7 8FD, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Paul Ahmet Walker

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Julie Hooper

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Julie Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: 19 Station Road Ilkeston DE7 5LD England

New address: 66a Bath Street Ilkeston DE7 8FD

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ahmet Walker

Termination date: 2016-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Ahmet Walker

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Jason Littleproud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: 19 Station Road Ilkeston DE7 5LD

Change date: 2017-03-21

Old address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Hooper

Appointment date: 2016-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Littleproud

Appointment date: 2016-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Kieron Diamond

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL ROCK CENTRE LTD

48A LEIGHTON ROAD,LONDON,W13 9DS

Number:07777126
Status:ACTIVE
Category:Private Limited Company

DELTIC ANDOVER LIMITED

AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW

Number:08030736
Status:ACTIVE
Category:Private Limited Company

ITECHX LTD

34 AMIOT HOUSE,LONDON, LONDON,NW4 5FQ

Number:11798355
Status:ACTIVE
Category:Private Limited Company

ORBSON LTD

ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF LONDON,E14 5AA

Number:11702809
Status:ACTIVE
Category:Private Limited Company

RESOLVEDEVOPS LIMITED

24 MOOR LANE,MAIDENHEAD,SL6 7JU

Number:10879546
Status:ACTIVE
Category:Private Limited Company

RJD PROPERTIES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:03692547
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