Bath
BA1 2QF
Secretary Name | Mrs Clivette Ann Taylor |
---|---|
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Russell Street Bath BA1 2QF |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £847 |
Cash | £11,508 |
Current Liabilities | £17,165 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 June 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 January 2016 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page) |
11 January 2016 | Appointment of a voluntary liquidator (1 page) |
11 January 2016 | Declaration of solvency (3 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
11 January 2016 | Declaration of solvency (3 pages) |
11 January 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
21 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Memorandum and Articles of Association (21 pages) |
21 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2015 | Memorandum and Articles of Association (21 pages) |
21 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Director's details changed for Mr Stephen Richard Arthur Taylor on 13 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mrs Clivette Ann Taylor on 13 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Secretary's details changed for Mrs Clivette Ann Taylor on 13 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Stephen Richard Arthur Taylor on 13 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Incorporation (23 pages) |
13 September 2010 | Incorporation (23 pages) |