Advanced company searchLink opens in new window

TED BATES HOLDINGS LIMITED

Company number 00553986

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
02 Jul 2020 TM01 Termination of appointment of Andrew Robertson Payne as a director on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
01 Jun 2020 MR04 Satisfaction of charge 2 in full
01 Jun 2020 MR04 Satisfaction of charge 3 in full
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
12 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
04 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2014