Advanced company searchLink opens in new window

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

Company number 10658996

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 June 2022
19 Oct 2021 CH01 Director's details changed for Mr Jonathan Richard Elkington on 19 October 2021
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
29 Jun 2021 CH03 Secretary's details changed for Mr Brian Higgins on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Andrew Clive Portlock on 8 April 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Aug 2020 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to Allan House 10 John Princes Street London W1G 0AH on 3 August 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
02 Jul 2020 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA England to Allan House J10 Ohn Princes Street London W1G 0AH on 2 July 2020
01 Jul 2020 LIQ01 Declaration of solvency
01 Jul 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
12 Nov 2019 MR04 Satisfaction of charge 106589960001 in full
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CH01 Director's details changed for Tracy Dean Benjamin on 2 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Elliot Paul Shave on 1 July 2019
04 Jun 2019 CH01 Director's details changed for Mr Jonathan Richard Elkington on 3 June 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
12 Dec 2018 MR01 Registration of charge 106589960002, created on 10 December 2018
10 Oct 2018 CH01 Director's details changed for Mr Andrew Clive Portlock on 10 October 2018
03 Oct 2018 AA Micro company accounts made up to 31 December 2017