BATHSTORE LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2019-11-28 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-09-20 View Report
Gazette. Gazette notice voluntary. 2019-09-17 View Report
Dissolution. Dissolution application strike off company. 2019-09-04 View Report
Accounts. Change account reference date company previous extended. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Officers. Termination date: 2018-07-02. Officer name: Dean Weston. 2018-07-10 View Report
Officers. Officer name: Gary Alan Favell. Termination date: 2018-05-08. 2018-07-10 View Report
Officers. Termination date: 2018-05-08. Officer name: Gary Alan Favell. 2018-07-10 View Report
Officers. Officer name: Mr Ian James Herrett. Appointment date: 2018-05-21. 2018-05-22 View Report
Accounts. Accounts type dormant. 2018-04-17 View Report
Officers. Officer name: Andrew Stafford-Deitsch. Termination date: 2018-01-23. 2018-01-23 View Report
Officers. Termination date: 2018-01-23. Officer name: Gordon David Grender. 2018-01-23 View Report
Officers. Officer name: Mr Dean Weston. Change date: 2017-09-01. 2017-11-21 View Report
Officers. Officer name: Mr Gary Alan Favell. Change date: 2017-10-26. 2017-10-26 View Report
Mortgage. Charge creation date: 2017-10-18. Charge number: 038233240005. 2017-10-20 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Officers. Officer name: Claire Bayliss. Termination date: 2017-06-01. 2017-06-07 View Report
Officers. Officer name: Mr Gary Alan Favell. Change date: 2017-05-16. 2017-05-16 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Mortgage. Charge number: 038233240004. 2016-10-24 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Mortgage. Charge number: 2. 2016-07-14 View Report
Address. New address: Home House 3 Albany Place Hydeway Welwyn Garden City Herts AL7 3UQ. Old address: Second Floor Suite 2 Meridien House Clarendon Road Watford WD17 1DS. Change date: 2016-05-17. 2016-05-17 View Report
Accounts. Accounts type dormant. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type dormant. 2015-04-02 View Report
Mortgage. Charge creation date: 2014-12-10. Charge number: 038233240004. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Mortgage. Charge number: 1. 2014-08-13 View Report
Officers. Officer name: Andrew Duncan Campbell. Termination date: 2014-07-11. 2014-07-17 View Report
Officers. Termination date: 2014-07-11. Officer name: Andrew Duncan Campbell. 2014-07-17 View Report
Mortgage. Charge number: 038233240003. 2014-06-30 View Report
Officers. Officer name: Mr Gordon David Grender. 2014-06-25 View Report
Officers. Officer name: Mr Andrew Stafford-Deitsch. 2014-06-25 View Report
Officers. Officer name: Kathryn Facey. 2014-06-25 View Report
Officers. Officer name: Kathryn Facey. 2014-06-25 View Report
Accounts. Accounts type dormant. 2014-01-15 View Report
Officers. Officer name: Ljbc Company Limited. Change date: 2013-09-16. 2013-12-06 View Report
Officers. Officer name: Kathryn Louise Facey. 2013-11-28 View Report
Officers. Officer name: Claire Bayliss. 2013-11-28 View Report
Officers. Officer name: Andrew Duncan Campbell. 2013-11-28 View Report
Officers. Officer name: Mr Dean Weston. 2013-11-28 View Report
Officers. Officer name: Kathryn Louise Facey. 2013-11-28 View Report
Officers. Officer name: Bathstore Group Limited. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Gazette. Gazette filings brought up to date. 2013-02-02 View Report
Annual return. With made up date no member list. 2013-01-31 View Report