Advanced company searchLink opens in new window

DMS BATH GROUP LIMITED

Company number 04157314

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)
23 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2010 L64.07 Completion of winding up
08 Dec 2009 COCOMP Order of court to wind up
07 Dec 2009 COCOMP Order of court to wind up
27 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 363a Return made up to 31/01/09; full list of members
02 Nov 2008 AA Total exemption full accounts made up to 31 July 2007
14 Feb 2008 363s Return made up to 31/01/08; no change of members
04 Oct 2007 287 Registered office changed on 04/10/07 from: kelston park kelston bath BA1 9AE
31 Jul 2007 363s Return made up to 31/01/07; no change of members
11 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
27 Apr 2006 288a New secretary appointed
27 Apr 2006 288b Secretary resigned
21 Apr 2006 88(2)R Ad 11/03/02--------- £ si 99@1
07 Apr 2006 AA Group of companies' accounts made up to 31 July 2005
14 Mar 2006 287 Registered office changed on 14/03/06 from: 28 morford street bath BA1 2RT
09 Feb 2006 363s Return made up to 31/01/06; full list of members
01 Apr 2005 363s Return made up to 05/02/05; full list of members
14 Feb 2005 AA Group of companies' accounts made up to 31 July 2004
24 Mar 2004 AA Group of companies' accounts made up to 31 July 2003
13 Feb 2004 363s Return made up to 05/02/04; full list of members
11 Mar 2003 363s Return made up to 09/02/03; full list of members
11 Dec 2002 AA Total exemption full accounts made up to 31 July 2002
15 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital