Advanced company searchLink opens in new window

BATHTRADER LIMITED

Company number 06970009

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
24 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
24 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
16 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Paul Richard Bishop on 21 July 2010
05 Aug 2010 AD02 Register inspection address has been changed
05 Aug 2010 CH01 Director's details changed for Eunice Barbara Bishop on 21 July 2010
05 Aug 2010 CH03 Secretary's details changed for Paul Richard Bishop on 21 July 2010
05 Aug 2009 88(2) Ad 28/07/09\gbp si 999@1=999\gbp ic 1/1000\
05 Aug 2009 225 Accounting reference date extended from 31/07/2010 to 31/12/2010
05 Aug 2009 288a Director and secretary appointed paul richard bishop
05 Aug 2009 288a Director appointed eunice barbara bishop
24 Jul 2009 288b Appointment terminated director barbara kahan
22 Jul 2009 NEWINC Incorporation