Advanced company searchLink opens in new window

BATHTIME ONLINE LTD

Company number 08482655

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2022 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C.O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 4 January 2022
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
04 Jan 2022 LIQ02 Statement of affairs
12 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
04 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
03 May 2013 AP01 Appointment of Mr Jonathan Quinn as a director
10 Apr 2013 TM01 Termination of appointment of Martyn Cull as a director
10 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted