Advanced company searchLink opens in new window

62 COMBE ROAD (BATH) LIMITED

Company number 05710132

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
20 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 15 February 2011
14 Mar 2011 AD01 Registered office address changed from Garrick Barn Nettleton Chippenham SN14 7NS on 14 March 2011
10 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Aug 2010 CH03 Secretary's details changed for Mrs Lorraine Dorothy Garrett on 29 July 2010
09 Aug 2010 CH01 Director's details changed for Mrs Lorraine Dorothy Garrett on 29 July 2010
09 Aug 2010 CH01 Director's details changed for Paul James Garrett on 9 July 2010
29 Jul 2010 AR01 Annual return made up to 15 February 2010
05 Jul 2010 AD01 Registered office address changed from Garrick Barn on Coates Farm Nettleton Chippenham Wilts SN14 7NS on 5 July 2010
29 Apr 2010 AD01 Registered office address changed from The Limes Formerly Camelot Weston Lane Bath Somerset BA1 4AB on 29 April 2010
29 Apr 2010 AR01 Annual return made up to 28 February 2009
28 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
18 Mar 2009 363a Annual return made up to 15/02/09
10 Mar 2009 288a Director appointed lorraine dorothy garrett
17 Dec 2008 AA Accounts made up to 28 February 2008
04 Jun 2008 363s Annual return made up to 15/02/08
14 Feb 2008 AA Accounts made up to 28 February 2007
31 Jan 2008 287 Registered office changed on 31/01/08 from: camelot weston lane weston bath somerset BA1 4PB
02 Jan 2008 287 Registered office changed on 02/01/08 from: richmond house richmond road lansdown banes BA1 5PT
14 Mar 2007 363s Annual return made up to 15/02/07
30 Oct 2006 288a New secretary appointed
30 Oct 2006 288a New director appointed