Advanced company searchLink opens in new window

BATHSTORE GROUP LIMITED

Company number 08058001

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
28 Nov 2019 COCOMP Order of court to wind up
23 May 2019 MR04 Satisfaction of charge 080580010005 in full
26 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
16 Jul 2018 AA Group of companies' accounts made up to 31 July 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 TM01 Termination of appointment of Gary Alan Favell as a director on 18 May 2018
07 Mar 2018 AP02 Appointment of Marryat Advisory Limited as a director on 6 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Geoffrey Brian Battersby as a director on 24 January 2018
23 Jan 2018 TM01 Termination of appointment of Andrew Stafford-Deitsch as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Gordon David Grender as a director on 23 January 2018
13 Dec 2017 RP04AP01 Second filing for the appointment of Gary Favell as a director
26 Oct 2017 CH01 Director's details changed for Mr Gary Favell on 26 October 2017
20 Oct 2017 MR01 Registration of charge 080580010007, created on 18 October 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
18 Jul 2017 AA Group of companies' accounts made up to 31 July 2016
18 May 2017 CH01 Director's details changed for Mr Gary Favell on 16 May 2017
28 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 MR04 Satisfaction of charge 080580010004 in full