Advanced company searchLink opens in new window

HOLMES OF BATH LIMITED

Company number 06512862

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Apr 2014 AD01 Registered office address changed from 124 High Street Midsomer Norton BA3 2DA on 23 April 2014
23 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
19 Dec 2013 TM02 Termination of appointment of a secretary
11 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Feb 2012 TM02 Termination of appointment of Michelle Holmes as a secretary
28 Feb 2012 AP04 Appointment of South West Registrars Ltd as a secretary
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
10 Jan 2011 CERTNM Company name changed s r holmes LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
24 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Steven Richard Holmes on 25 February 2010
13 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
12 Mar 2009 363a Return made up to 25/02/09; full list of members
11 Mar 2009 288b Appointment terminated secretary south west registrars LTD
11 Mar 2009 288b Appointment terminated director robin browning
09 Dec 2008 288a Secretary appointed mrs michelle julia holmes
09 Dec 2008 288b Appointment terminated secretary south west registrars LIMITED