Advanced company searchLink opens in new window

BAHAMAS LIMITED

Company number 05330435

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2015 AD01 Registered office address changed from Office 201 179 Whiteladies Road Clifton Bristol BS8 2AG England to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 16 October 2015
13 Oct 2015 4.20 Statement of affairs with form 4.19
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 TM01 Termination of appointment of David Paul Couch as a director on 3 November 2014
05 Nov 2014 TM02 Termination of appointment of David Paul Couch as a secretary on 3 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from C/O David Couch Grove House Moreton Road Stow on the Wold Cheltenham Gloucestershire GL54 1EG to Office 201 179 Whiteladies Road Clifton Bristol BS8 2AG on 11 September 2014
26 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
29 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 AP01 Appointment of Mr Kevin Spear as a director
10 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 March 2013
  • GBP 2
07 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
08 Jan 2013 AD01 Registered office address changed from the Island House Midsomer Norton Radstock Somerset BA3 2DZ on 8 January 2013
09 Nov 2012 TM01 Termination of appointment of Christopher Deacon as a director
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Gary Wilkins as a director
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011