Advanced company searchLink opens in new window

BATEMAN VENTURES LTD

Company number 06369844

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 TM01 Termination of appointment of Janice Anne Dean as a director on 20 September 2011
28 Sep 2011 TM02 Termination of appointment of Janice Anne Dean as a secretary on 20 September 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2011 TM01 Termination of appointment of Paul Bateman as a director
01 Jun 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
31 May 2011 CH01 Director's details changed for Mrs Janice Anne Dean on 13 September 2010
31 May 2011 CH01 Director's details changed for Paul Anthony Bateman on 13 September 2010
27 May 2011 CH01 Director's details changed for Nicholas Dean on 13 September 2010
14 Oct 2009 TM01 Termination of appointment of James Dennett as a director
14 Oct 2009 TM02 Termination of appointment of James Dennett as a secretary
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
22 Jul 2009 287 Registered office changed on 22/07/2009 from 20 croft drive anlaby hull HU10 7DZ
22 Jun 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 May 2009 288a Director appointed nicholas dean
14 May 2009 288a Director and secretary appointed janice anne dean
12 Jan 2009 363a Return made up to 13/09/08; full list of members
12 Jan 2009 288b Appointment terminated director susan bateman
09 Jan 2009 288a Director and secretary appointed james dennett