Advanced company searchLink opens in new window

6 BATH STREET LIMITED

Company number 04982068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 102
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 102
04 Nov 2013 CH02 Director's details changed
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2013 CH02 Director's details changed
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
22 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 22 October 2013
22 Oct 2013 CH02 Director's details changed
04 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 4 October 2013
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
16 Apr 2013 AP04 Appointment of Network Secretarial Service Limited as a secretary
11 Apr 2013 AP04 Appointment of Network Secretarial Service Limited as a secretary
10 Apr 2013 TM02 Termination of appointment of Jennifer Thornley as a secretary
21 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 TM02 Termination of appointment of Ann Wiggins as a secretary