Advanced company searchLink opens in new window

GAINSBOROUGH BATHS LTD

Company number 02679818

Filter by category

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/10/2011
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Sep 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 March 2010
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
11 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 25/03/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2010 AA Full accounts made up to 31 March 2009
03 May 2010 AP01 Appointment of Mr Malcolm Patrick Farmiloe as a director
03 May 2010 AP01 Appointment of Mr Richard Price as a director
29 Apr 2010 TM01 Termination of appointment of Christopher Wassall as a director
29 Apr 2010 TM01 Termination of appointment of Dennis Goodes as a director
02 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Christopher James Wassall on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Dennis Goodes on 2 February 2010
02 Oct 2009 288b Appointment Terminated Director david harris
04 Mar 2009 363a Return made up to 22/01/09; full list of members
13 Feb 2009 AA Full accounts made up to 31 March 2008