Advanced company searchLink opens in new window

BATCHELOR T LIMITED

Company number 06592338

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2011 AD01 Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 22 August 2011
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 DS01 Application to strike the company off the register
19 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
10 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Trevor Ronald Batchelor on 14 May 2010
03 Sep 2009 AA Total exemption full accounts made up to 31 May 2009
20 May 2009 363a Return made up to 14/05/09; full list of members
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
28 May 2008 288b Appointment Terminated Secretary aci secretaries LIMITED
28 May 2008 288b Appointment Terminated Director aci directors LIMITED
28 May 2008 288a Secretary appointed nicola susan caines
28 May 2008 288a Director appointed trevor ronald batchelor
14 May 2008 NEWINC Incorporation